(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/06
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/06
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/12/31
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/06
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/12/31
filed on: 12th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/02/06
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 17th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/06
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/06
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 17th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/06
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/06
capital
|
|
(AD01) Change of registered office on 2014/06/20 from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/20.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/02/28.
filed on: 20th, June 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed hamsard 3332 LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed mexichem industrial hfc trading LIMITEDcertificate issued on 19/06/14
filed on: 19th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/06/19
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 6th, February 2014
| incorporation
|
Free Download
(33 pages)
|