AQUALOGY INDUSTRIAL SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1615 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARPENTER

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONI VENTURA RIBAL

View Document

02/11/162 November 2016 APPLICATION FOR STRIKING-OFF

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY ATHENAEUM SECRETARIES LIMITED

View Document

19/05/1619 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CARPENTER / 01/08/2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 160 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TU

View Document

20/05/1520 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/05/1515 May 2015 SAIL ADDRESS CREATED

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 1

View Document

15/12/1415 December 2014 SOLVENCY STATEMENT DATED 12/12/14

View Document

15/12/1415 December 2014 STATEMENT BY DIRECTORS

View Document

15/12/1415 December 2014 REDUCE ISSUED CAPITAL 12/12/2014

View Document

15/12/1415 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 1001000

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN STARLING

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED MARRAL CHEMICALS LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON

View Document

08/01/148 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNBULL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN HEYWOOD

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VENTURA RIBAL / 01/05/2013

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL CARPENTER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN VINSON

View Document

11/05/1211 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONI VENTURA RIBAL / 25/04/2012

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN ROBSON

View Document

20/01/1220 January 2012 CORPORATE SECRETARY APPOINTED ATHENAEUM SECRETARIES LIMITED

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM C/O AGBAR ENVIRONMENT LTD BRIDGWATER ROAD BRISTOL BS99 7AU

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHENSON

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR KEVIN STARLING

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 ADOPT ARTICLES 11/07/2011

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 PREVEXT FROM 31/12/2009 TO 31/01/2010

View Document

01/09/101 September 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

10/06/1010 June 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DOBSON / 10/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIDNEY TURNBULL / 10/05/2010

View Document

07/06/107 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GERALD BURTON / 10/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HEYWOOD / 10/05/2010

View Document

03/06/103 June 2010 SECRETARY APPOINTED STEPHEN CHARLES ROBERT ROBSON

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED ANTONI VENTURA RIBAL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR RALPH BURTON

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 260A CASTLEFORD ROAD NORMANTON WAKEFIELD WF6 1PY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM COWARD

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED JOHN PATRICK CHARLES VINSON

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MATTHEW JOSEPH STEPHENSON

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/05/1020 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 6

View Document

20/05/1020 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 260A,CASTLEFORD ROAD,, NORMANTON,, WAKEFIELD.

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 10/05/04; CHANGE OF MEMBERS

View Document

17/04/0417 April 2004 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0210 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/06/9628 June 1996 SUB-DIVIDE SHARES 18/01/90

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 10A BANK STREET, CASTLEFORD, WEST YORKSHIRE, WF10 1HZ

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/08/875 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

05/08/875 August 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/08/8421 August 1984 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