CHEMEX INTERNATIONAL LIMITED

05655220
VICARAGE COURT 160 ERMIN STREET SWINDON ENGLAND SN3 4NE

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2024 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 11 Buy now
03 Jun 2024 mortgage Registration of a charge 61 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2024 officers Termination of appointment of director (Darren Wesley Taylor) 1 Buy now
07 Mar 2024 officers Appointment of director (Mr David Graham Callister) 2 Buy now
29 Sep 2023 accounts Annual Accounts 13 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2022 officers Termination of appointment of director (Melvin Lusty) 1 Buy now
24 Aug 2022 officers Termination of appointment of director (Omer Farooqui) 1 Buy now
24 Aug 2022 officers Termination of appointment of director (Michael William Graham) 1 Buy now
24 Aug 2022 officers Termination of appointment of secretary (Omer Farooqui) 1 Buy now
24 Aug 2022 officers Appointment of director (Mr Darren Wesley Taylor) 2 Buy now
26 Jul 2022 mortgage Registration of a charge 38 Buy now
22 Jul 2022 accounts Annual Accounts 10 Buy now
24 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 officers Change of particulars for director (Mr Melvin Lusty) 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 10 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 10 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2019 officers Change of particulars for secretary (Omer Farooqui) 1 Buy now
26 Feb 2019 officers Change of particulars for director (Mr Omer Farooqui) 2 Buy now
29 Oct 2018 officers Termination of appointment of director (Sean Michael Derrig) 1 Buy now
02 May 2018 mortgage Registration of a charge 22 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Mar 2018 officers Change of particulars for director (Mr Michael Graham) 2 Buy now
23 Mar 2018 officers Change of particulars for director (Mr Melvin Lusty) 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Sep 2017 accounts Annual Accounts 10 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
16 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Mar 2016 annual-return Annual Return 8 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 annual-return Annual Return 8 Buy now
04 Mar 2014 accounts Annual Accounts 8 Buy now
14 Feb 2014 annual-return Annual Return 8 Buy now
27 Nov 2013 officers Termination of appointment of director (James Trahearn) 1 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
05 Feb 2013 accounts Annual Accounts 8 Buy now
12 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jan 2013 annual-return Annual Return 9 Buy now
11 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
09 Jan 2012 annual-return Annual Return 9 Buy now
09 Jan 2012 officers Change of particulars for secretary (Omer Farooqui) 1 Buy now
28 Nov 2011 resolution Resolution 47 Buy now
28 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Nov 2011 capital Notice of particulars of variation of rights attached to shares 5 Buy now
28 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
28 Nov 2011 capital Return of Allotment of shares 11 Buy now
18 Jul 2011 accounts Annual Accounts 8 Buy now
12 Jan 2011 annual-return Annual Return 8 Buy now
11 Oct 2010 officers Termination of appointment of director (Ronald Hutton) 1 Buy now
18 Aug 2010 officers Appointment of director (Mr Michael Graham) 2 Buy now
14 Jul 2010 accounts Annual Accounts 7 Buy now
07 Jun 2010 officers Appointment of director (Mr Omer Farooqui) 2 Buy now
19 May 2010 officers Termination of appointment of director (Nick Stojic) 1 Buy now
02 Feb 2010 annual-return Annual Return 7 Buy now
02 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2010 officers Change of particulars for director (Sean Derrig) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Ronald Cyril Hutton) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Nick Stojic) 2 Buy now
02 Feb 2010 officers Change of particulars for director (James William Henry Trahearn) 2 Buy now
02 Feb 2010 officers Change of particulars for director (Melvin Lusty) 2 Buy now
04 Nov 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 annual-return Return made up to 15/12/08; full list of members 5 Buy now
23 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
23 Dec 2008 capital Ad 18/09/08\gbp si 200000@1=200000\gbp ic 800000/1000000\ 2 Buy now
23 Dec 2008 capital Nc inc already adjusted 18/09/08 1 Buy now
23 Dec 2008 resolution Resolution 1 Buy now
17 Dec 2008 address Registered office changed on 17/12/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
31 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jun 2008 officers Director appointed ronald hutton 2 Buy now
09 Jun 2008 officers Director appointed james william henry trahearn 2 Buy now
07 Mar 2008 annual-return Return made up to 15/12/07; change of members 8 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
16 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers New secretary appointed 1 Buy now
11 Oct 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 15/12/06; full list of members 7 Buy now
17 May 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 capital Ad 03/03/06--------- £ si 799999@1=799999 £ ic 1/800000 2 Buy now
29 Mar 2006 resolution Resolution 29 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
29 Mar 2006 capital Nc inc already adjusted 03/03/06 2 Buy now
29 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
29 Mar 2006 officers New director appointed 3 Buy now