KEMIRA TEESPORT LIMITED



Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 APPLICATION FOR STRIKING-OFF

View Document

29/07/1329 July 2013 SOLVENCY STATEMENT DATED 18/07/13

View Document

29/07/1329 July 2013 REDUCTION OF SHARE PREMIUM ACCOUNT 18/07/2013

View Document

29/07/1329 July 2013 29/07/13 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1329 July 2013 STATEMENT BY DIRECTORS

View Document

30/10/1230 October 2012 AUDITOR'S RESIGNATION

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MR MARKUS TIMO MANTYSAARI

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR KLAUS KRISTIAN KORHONEN

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR ANDREW WILLIAM BARKER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR KAJ KYLANDER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LACEY

View Document

10/10/1210 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM TEESPORT MIDDLESBROUGH CLEVELAND TS6 7SA

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR JOHN ROBERT LACEY

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BARKER

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR KAJ HAKAN KYLANDER

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CLEMENT

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR LUTHER KISSAM IV

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE OVER

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED ALBEMARLE UK LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

11/08/1011 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 AUDITOR'S RESIGNATION

View Document

29/07/1029 July 2010 SOLVENCY STATEMENT DATED 29/07/10

View Document

29/07/1029 July 2010 SHARE PREMIUM ACCOUNT REDUCED TO 3626335 29/07/2010

View Document

29/07/1029 July 2010 29/07/10 STATEMENT OF CAPITAL GBP 1

View Document

29/07/1029 July 2010 STATEMENT BY DIRECTORS

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUTHER CLARENCE KISSAM IV / 09/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE CLEMENT / 09/10/2009

View Document

24/02/0924 February 2009 SECRETARY APPOINTED EUGENE OVER

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR PHILIPPE CLEMENT

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED RICHARD SABALOT

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED HUBERT CUIJPERS

View Document

23/02/0923 February 2009 SECRETARY RESIGNED RICHARD SABALOT

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document



21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/02; NO CHANGE OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/03; NO CHANGE OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS; AMEND

View Document

05/01/075 January 2007 S366A DISP HOLDING AGM 10/12/06 S252 DISP LAYING ACC 10/12/06 S386 DISP APP AUDS 10/12/06

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/007 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9830 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

30/12/9830 December 1998 NEW SECRETARY APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company