CHLOROXY-TECH LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/07/131 July 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM SANTIA HOUSE CAERPHILLY BUSINESS PARK CAERPHILLY MID GLAMORGAN CF83 3GG WALES

View Document

28/06/1228 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/06/1221 June 2012 ORDER OF COURT TO WIND UP

View Document

20/08/1120 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN CARLISLE

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIA CAVANAGH

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS WELLS / 02/11/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/01/108 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY APPOINTED JULIA CAVANAGH

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR IAN CARLISLE

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

25/06/0925 June 2009 SECRETARY RESIGNED JACKEY PHILLIPS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED JAMES ROYSTON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 SECRETARY'S PARTICULARS JACKEY PHILLIPS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: CONNAUGHT HOUSE PYNES HILL RYDON LANE EXETER DEVON EX2 5TZ

View Document

04/04/084 April 2008 DIRECTOR'S PARTICULARS DAVID WELLS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED MR STEPHEN HILL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: POWKE LANE INDUSTRIAL ESTATE POWKE LANE ROWLEY REGIS WEST MIDLANDS B65 0AH

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: HEATHCOTE HOUSE 136 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 9PN

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/976 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 Incorporation

View Document

18/12/9518 December 1995 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