CHEMOX SUB THREE LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 COMPANY NAME CHANGED A.V. POUND & CO. LIMITED
CERTIFICATE ISSUED ON 17/07/14

View Document

17/07/1417 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1414 May 2014 REDUCE ISSUED CAPITAL 07/05/2014

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1414 May 2014 SOLVENCY STATEMENT DATED 07/05/14

View Document

14/05/1414 May 2014 STATEMENT BY DIRECTORS

View Document

19/03/1419 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN WESTLEY

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR GAVIN DAVID WESTLEY

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/07/1127 July 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN WESTLEY / 01/03/2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID WESTLEY / 01/03/2011

View Document

28/06/1128 June 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR DAVID GEORGE BARNBY

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 5 EAST LANE WEST HORSLEY LEATHERHEAD SURREY KT24 6HJ

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR GAVIN WESTLEY

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY POUND

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS POUND

View Document

19/01/1119 January 2011 AUDITOR'S RESIGNATION

View Document

02/07/102 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOMINIC VICTOR POUND / 09/04/2010

View Document

26/03/1026 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1018 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 67793

View Document

02/02/102 February 2010 AGREEMENT PRODUCED AND APPROVED 05/01/2010

View Document

12/06/0912 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS; AMEND

View Document

25/04/0825 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/02/079 February 2007 AUDITOR'S RESIGNATION

View Document

28/12/0628 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 AUDITOR'S RESIGNATION

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 5 EAST LANE WEST HORSLEY LEATHERHEAD SURREY KT24 6HJ

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: 83A HIGH STREET ESHER SURREY KT10 9PZ

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 10/12/94; 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

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/05/9211 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

22/05/9122 May 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

29/02/8829 February 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/474 July 1947 CERTIFICATE OF INCORPORATION

View Document

04/07/474 July 1947 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