CATALYST HANDLING RESEARCH & ENGINEERING LIMITED

03309769
364-368 CRANBROOK ROAD GANTS HILL ILFORD IG2 6HY

Documents

Documents
Date Category Description Pages
02 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2024 gazette Gazette Notice Voluntary 1 Buy now
04 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
13 Mar 2024 accounts Annual Accounts 13 Buy now
11 Mar 2024 officers Termination of appointment of secretary (James Malcolm Swallow) 1 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 13 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2021 accounts Annual Accounts 13 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 13 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 accounts Annual Accounts 13 Buy now
08 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2019 officers Change of particulars for director (Mr Chan Yew Kai) 2 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2019 accounts Annual Accounts 13 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 16 Buy now
17 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 17 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
21 Nov 2015 accounts Annual Accounts 7 Buy now
27 Jul 2015 officers Appointment of secretary (Mr James Malcolm Swallow) 2 Buy now
27 Jul 2015 officers Termination of appointment of secretary (Prestons Secretarial Services Limited) 1 Buy now
20 Jul 2015 officers Appointment of corporate secretary (Prestons Secretarial Services Limited) 2 Buy now
14 Jul 2015 officers Termination of appointment of secretary (Clive Mathias) 1 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2015 officers Termination of appointment of director (Patrick Gerrard Sheehan) 1 Buy now
12 May 2015 officers Termination of appointment of director (Donald Thomas Gwilliam) 1 Buy now
13 Apr 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 accounts Annual Accounts 4 Buy now
27 May 2014 officers Change of particulars for director (Mr Chan Yew Kai) 2 Buy now
06 Apr 2014 officers Appointment of secretary (Mr Clive Mathias) 2 Buy now
06 Apr 2014 officers Termination of appointment of secretary (Clive Mathias) 1 Buy now
06 Apr 2014 annual-return Annual Return 7 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
09 Apr 2013 annual-return Annual Return 7 Buy now
11 Dec 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 7 Buy now
30 Mar 2012 officers Appointment of director (Mrs Zainab Bte Mohd Salleh) 2 Buy now
23 Mar 2012 officers Termination of appointment of director (Stephen Williams) 1 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
05 Apr 2011 annual-return Annual Return 7 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
19 May 2010 officers Termination of appointment of director (Boon Ngau) 1 Buy now
19 May 2010 officers Appointment of director (Mr Chan Yew Kai) 2 Buy now
09 Apr 2010 annual-return Annual Return 6 Buy now
17 Feb 2010 annual-return Annual Return 6 Buy now
16 Feb 2010 officers Change of particulars for director (Stephen John Williams) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Boon Keat Ngau) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Patrick Gerrard Sheehan) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Mr Donald Thomas Gwilliam) 2 Buy now
18 Jan 2010 accounts Annual Accounts 4 Buy now
23 Feb 2009 accounts Annual Accounts 5 Buy now
10 Feb 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
13 Mar 2008 accounts Annual Accounts 5 Buy now
21 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
07 Nov 2007 officers Secretary's particulars changed 1 Buy now
25 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Mar 2007 annual-return Return made up to 30/01/07; full list of members 3 Buy now
03 Mar 2007 officers New director appointed 2 Buy now
23 Feb 2007 officers New director appointed 1 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
14 Jun 2006 officers New director appointed 2 Buy now
25 May 2006 accounts Annual Accounts 5 Buy now
18 Apr 2006 capital S-div 31/03/06 1 Buy now
18 Apr 2006 resolution Resolution 1 Buy now
16 Feb 2006 annual-return Return made up to 30/01/06; full list of members 7 Buy now
21 Apr 2005 accounts Annual Accounts 4 Buy now
08 Mar 2005 annual-return Return made up to 30/01/05; full list of members 3 Buy now
15 Jul 2004 accounts Annual Accounts 4 Buy now
28 Feb 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
05 Oct 2003 accounts Annual Accounts 4 Buy now
20 Feb 2003 annual-return Return made up to 30/01/03; full list of members 7 Buy now
13 Nov 2002 accounts Annual Accounts 4 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: 26A high street cowbridge vale of glamorgan CF71 7AG 1 Buy now
06 Feb 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
19 Sep 2001 accounts Annual Accounts 5 Buy now
02 Feb 2001 annual-return Return made up to 30/01/01; full list of members 6 Buy now
23 Oct 2000 accounts Annual Accounts 6 Buy now
26 Jan 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
01 Dec 1999 accounts Annual Accounts 5 Buy now
04 Feb 1999 annual-return Return made up to 30/01/99; full list of members 6 Buy now
29 Oct 1998 capital Ad 12/05/98--------- £ si 18@1=18 £ ic 2/20 2 Buy now
19 Oct 1998 accounts Annual Accounts 5 Buy now
19 May 1998 officers New director appointed 2 Buy now
04 Feb 1998 annual-return Return made up to 30/01/98; full list of members 6 Buy now
06 Feb 1997 officers New director appointed 2 Buy now
06 Feb 1997 officers Secretary resigned 1 Buy now
06 Feb 1997 officers Director resigned 1 Buy now
06 Feb 1997 officers New secretary appointed 2 Buy now
06 Feb 1997 address Registered office changed on 06/02/97 from: 129 queen street cardiff CF1 4BJ 1 Buy now
30 Jan 1997 incorporation Incorporation Company 14 Buy now