WHYTE CHEMICALS GROUP LIMITED

03476711
MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UA

Documents

Documents
Date Category Description Pages
17 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
07 Dec 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
29 Apr 2019 officers Termination of appointment of director (Melvyn Mark Whyte) 1 Buy now
09 Oct 2018 mortgage Registration of a charge 19 Buy now
17 Sep 2018 officers Termination of appointment of director (Robert Douglas Gardner) 1 Buy now
10 Sep 2018 officers Termination of appointment of director (Jean-Francois Daligault) 1 Buy now
24 May 2018 mortgage Registration of a charge 59 Buy now
18 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2018 mortgage Registration of a charge 9 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Termination of appointment of director (Ashok Mittra) 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 2 Buy now
31 Jan 2017 accounts Annual Accounts 15 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
14 Dec 2015 officers Change of particulars for director (Mr Ashok Mittra) 2 Buy now
12 Nov 2015 officers Termination of appointment of director (Alison Marie Taylor) 1 Buy now
18 Dec 2014 accounts Annual Accounts 7 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
08 Dec 2014 officers Change of particulars for director (Mr Ashok Mittra) 2 Buy now
08 Dec 2014 officers Change of particulars for director (Robert Douglas Gardner) 2 Buy now
29 Oct 2014 officers Change of particulars for director (Mr Bhagwant Singh Rattan) 2 Buy now
23 Dec 2013 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Oct 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Paul Bloom) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (Paul Bloom) 1 Buy now
09 Dec 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 7 Buy now
20 Feb 2012 officers Termination of appointment of director (Russell Parsons) 1 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
03 Oct 2011 accounts Annual Accounts 7 Buy now
26 Sep 2011 officers Change of particulars for director (Ashok Mittra) 2 Buy now
09 Sep 2011 officers Change of particulars for director (Alison Marie Taylor) 2 Buy now
05 Sep 2011 officers Appointment of director (Paul Alan Bloom) 2 Buy now
05 Aug 2011 officers Termination of appointment of director (David Ballantine) 1 Buy now
30 Mar 2011 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2011 resolution Resolution 1 Buy now
17 Mar 2011 change-of-name Change Of Name Notice 2 Buy now
03 Feb 2011 officers Termination of appointment of director (John Drummond) 1 Buy now
15 Dec 2010 officers Change of particulars for director (John Michael Drummond) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Robert Douglas Gardner) 2 Buy now
15 Dec 2010 officers Change of particulars for director (Russell Thomas Parsons) 2 Buy now
15 Dec 2010 officers Change of particulars for director (David Ballantine) 2 Buy now
15 Dec 2010 annual-return Annual Return 8 Buy now
14 Dec 2010 officers Change of particulars for director (Mr Bhagwant Singh Rattan) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Melvyn Mark Whyte) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Alison Taylor) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Jean-Francois Daligault) 2 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
13 Aug 2010 officers Change of particulars for director (Alison Taylor) 2 Buy now
07 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2010 officers Appointment of secretary (Paul Alan Bloom) 1 Buy now
07 May 2010 officers Termination of appointment of secretary (Bhagwant Rattan) 1 Buy now
27 Apr 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
23 Apr 2010 officers Change of particulars for director (Alsion Taylor) 2 Buy now
17 Mar 2010 officers Appointment of director (Ashok Mittra) 3 Buy now
03 Mar 2010 officers Appointment of director (John Michael Drummond) 3 Buy now
23 Feb 2010 officers Appointment of director (Jean-Francois Daligault) 3 Buy now
11 Feb 2010 officers Appointment of director (Alsion Taylor) 2 Buy now
09 Feb 2010 officers Appointment of director (Russell Thomas Parsons) 3 Buy now
09 Feb 2010 officers Appointment of director (Robert Douglas Gardner) 3 Buy now
09 Feb 2010 officers Appointment of director (David Ballantine) 3 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Bhagwant Singh Rattan) 2 Buy now
04 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Oct 2009 accounts Annual Accounts 6 Buy now
27 Apr 2009 accounts Annual Accounts 13 Buy now
31 Jan 2009 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
08 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
18 Dec 2007 annual-return Return made up to 05/12/07; no change of members 7 Buy now
25 Sep 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 accounts Annual Accounts 6 Buy now
15 Dec 2006 annual-return Return made up to 05/12/06; full list of members 7 Buy now
04 Sep 2006 auditors Auditors Resignation Company 1 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 9 Buy now
26 Jun 2006 officers New secretary appointed 1 Buy now
19 Dec 2005 annual-return Return made up to 05/12/05; full list of members 7 Buy now
16 Sep 2005 accounts Annual Accounts 5 Buy now
11 Feb 2005 address Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
15 Dec 2004 annual-return Return made up to 05/12/04; full list of members 8 Buy now
09 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2004 accounts Annual Accounts 5 Buy now
13 Dec 2003 annual-return Return made up to 05/12/03; full list of members 8 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
11 Dec 2002 annual-return Return made up to 05/12/02; full list of members 8 Buy now
31 Oct 2002 accounts Annual Accounts 6 Buy now
19 Dec 2001 annual-return Return made up to 05/12/01; full list of members 7 Buy now
20 Apr 2001 accounts Annual Accounts 6 Buy now
20 Apr 2001 officers New director appointed 2 Buy now
19 Apr 2001 officers New director appointed 2 Buy now
07 Mar 2001 officers Director resigned 1 Buy now
07 Mar 2001 officers Director resigned 1 Buy now
08 Jan 2001 annual-return Return made up to 05/12/00; full list of members 7 Buy now
26 Jul 2000 accounts Annual Accounts 6 Buy now