CHEMCOM CONSULTANTS LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

07/04/187 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/09/174 September 2017 SAIL ADDRESS CHANGED FROM:
27B SWALLOWFIELD ROAD
ARBORFIELD
READING
RG2 9JR

View Document

04/09/174 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM
8A CARLTON CRESCENT
SOUTHAMPTON
HAMPSHIRE
SO15 2EZ

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/02/1517 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR GUY THOMAS HESKETH FINNEGAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP KNIGHT

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/02/1314 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CREATED

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GUY FINNEGAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
7 BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3DA

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/07/1114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KEATING / 23/09/2010

View Document

29/06/1029 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA KEATING / 06/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY THOMAS HESKETH FINNEGAN / 06/06/2010

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MS ANGELA KEATING

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY FINNEGAN / 19/06/2009

View Document

15/06/0915 June 2009 COMPANY NAME CHANGED GF COMMERCIAL SOLUTIONS LTD
CERTIFICATE ISSUED ON 17/06/09

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUY FINNEGAN / 24/01/2008

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 PREVEXT FROM 30/06/2007 TO 31/07/2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
19 ROSELEIGH DRIVE, ASHURST
BRIDGE, SOUTHAMPTON
HAMPSHIRE
SO40 7JY

View Document

19/06/0619 June 2006 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