RHODIA NO. 2 LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 O/C RESTORATION - PREV IN LIQ MVL

View Document

09/03/059 March 2005 DISSOLVED

View Document

09/12/049 December 2004 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

09/12/049 December 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: OAK HOUSE REEDS CRESCENT WATFORD HERTFORDSHIRE WD24 4QP

View Document

30/12/0330 December 2003 DECLARATION OF SOLVENCY

View Document

30/12/0330 December 2003 SPECIAL RESOLUTION TO WIND UP

View Document

30/12/0330 December 2003 APPOINTMENT OF LIQUIDATOR

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RE- DIRECTORS 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 210/222 HAGLEY ROAD WEST OLDBURY WARLEY WEST MIDLANDS B68 0NN

View Document

25/05/0125 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 COMPANY NAME CHANGED AW NO. 2 LIMITED CERTIFICATE ISSUED ON 18/05/01

View Document

18/12/0018 December 2000 S366A DISP HOLDING AGM 01/12/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 210-222 HAGLEY ROAD WEST OLDBURY WARLEY WEST MIDLANDS B68 0NN

View Document

21/05/9721 May 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 COMPANY NAME CHANGED TENNECO ORGANICS LIMITED CERTIFICATE ISSUED ON 22/09/95

View Document

19/09/9519 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/94

View Document

12/09/9512 September 1995 REGISTERED OFFICE CHANGED ON 12/09/95 FROM: ROCKINGHAM WORKS AVONMOUTH BRISTOL BS11 OXT

View Document

15/05/9515 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 11/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/92

View Document

09/09/939 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/9217 June 1992 RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/91

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90

View Document

08/10/908 October 1990 NEW SECRETARY APPOINTED

View Document

06/09/906 September 1990 SECRETARY RESIGNED

View Document

12/06/9012 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/88

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 RETURN MADE UP TO 13/05/88; NO CHANGE OF MEMBERS

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 28/12/87

View Document

07/06/887 June 1988 EXEMPTION FROM APPOINTING AUDITORS 040588

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/07/8625 July 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

17/06/8617 June 1986 REGISTERED OFFICE CHANGED ON 17/06/86 FROM: 10 LINCOLN'S INN FIELDS LONDON. WC2A 3BP

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