CHEMICAL INJECTION UTILITIES LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAYLISS

View Document

24/03/2024 March 2020 SAIL ADDRESS CHANGED FROM: 6 QUEENS ROAD ABERDEEN AB15 4ZT UNITED KINGDOM

View Document

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 09/04/2018

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCQUADE / 28/02/2019

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED ALAN MCQUADE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RITCHIE

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM SCOTSTOWN MOOR BASE PERWINNES MOSS BRIDGE OF DON ABERDEEN AB23 8NN

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RITCHIE / 18/07/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 27/06/2018

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / ICR INTEGRITY LIMITED / 06/04/2016

View Document

14/03/1714 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT REG PSC

View Document

13/03/1713 March 2017 SAIL ADDRESS CREATED

View Document

07/02/177 February 2017 SECOND FILING OF TM01 FOR ANDREW BRUCE

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR MARK RITCHIE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DAVIDSON

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON DAVIDSON

View Document

06/01/156 January 2015 DIRECTOR APPOINTED ANDREW WILLIAM JAMES

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RITCHIE

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR NORMA RITCHIE

View Document

31/10/1431 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

07/08/147 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ADOPT ARTICLES 12/03/2014

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1983230003

View Document

15/11/1315 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/12/1218 December 2012 ADOPT ARTICLES 07/12/2012

View Document

12/12/1212 December 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR ANDREW BRUCE

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR GORDON DAVIDSON

View Document

11/12/1211 December 2012 SECRETARY APPOINTED MR GORDON DAVIDSON

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM UNIT 3 CASTLE ROAD INDUSTRIAL ESTATE ELLON ABERDEENSHIRE AB41 9RF

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY NORMA RITCHIE

View Document

10/12/1210 December 2012 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 AUDITOR'S RESIGNATION

View Document

02/11/122 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

13/08/1213 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

01/08/121 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

05/08/115 August 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

04/08/114 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ELIZABETH RITCHIE / 23/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE BREMNER RITCHIE / 23/07/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: MILL OF GIGHT CROFT METHLICK ELLON ABERDEENSHIRE AB41 7JD

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 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