GREYHOUND CHROMATOGRAPHY AND ALLIED CHEMICALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Brian Michael Wall on 2024-12-25

View Document

24/06/2524 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

24/06/2524 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

24/06/2524 June 2025 Registration of charge 015647140006, created on 2025-06-24

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

18/10/2418 October 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

29/07/2429 July 2024 Particulars of variation of rights attached to shares

View Document

29/07/2429 July 2024 Change of share class name or designation

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

View Document

25/07/2425 July 2024 Resolutions

View Document

23/07/2423 July 2024 Registration of charge 015647140004, created on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 015647140005, created on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Brian Michael Wall as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Paul Anthony Massie as a secretary on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Paul Anthony Massie as a director on 2024-07-19

View Document

22/07/2422 July 2024 Termination of appointment of Colin Lambert as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Ms Joyce Ann Heidinger as a director on 2024-07-19

View Document

22/07/2422 July 2024 Appointment of Mr Benjamin Ross Travis as a director on 2024-07-19

View Document

22/07/2422 July 2024 Cessation of Paul Anthony Massie as a person with significant control on 2024-07-19

View Document

22/07/2422 July 2024 Notification of Molecular Dimensions Ltd as a person with significant control on 2024-07-19

View Document

16/07/2416 July 2024 Satisfaction of charge 3 in full

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

24/10/2324 October 2023 Termination of appointment of Susan Massie as a director on 2023-09-02

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MASSIE / 02/01/2020

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MASSIE / 03/01/2020

View Document

04/10/194 October 2019 COMPANY NAME CHANGED FLARECRAFT LIMITED CERTIFICATE ISSUED ON 04/10/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR COLIN LAMBERT

View Document

30/08/1730 August 2017 ARTICLES OF ASSOCIATION

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

17/07/1717 July 2017 ALTER ARTICLES 22/06/2017

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MRS SUSAN MASSIE

View Document

05/06/155 June 2015 01/04/15 STATEMENT OF CAPITAL GBP 1560

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MASSIE

View Document

27/04/1527 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

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

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM MASSIE / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: MITCHELL CHARLESWORTH CHAVASSE COURT 24 LORD STREET LIVERPOOL L2 1TA

View Document

05/06/035 June 2003

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

26/06/9626 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/09/9513 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

02/06/952 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/08/9324 August 1993

View Document

24/08/9324 August 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/03/932 March 1993

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 26-30 SOUTH ROAD WESTON POINT RUNCORN CHESHIRE WA7 4EZ

View Document

27/08/9227 August 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM: 11 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QH

View Document

09/05/919 May 1991

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/09/9020 September 1990

View Document

20/09/9020 September 1990 RETURN MADE UP TO 28/07/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989

View Document

07/09/897 September 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/12/8812 December 1988

View Document

12/12/8812 December 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

14/08/8714 August 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

14/08/8714 August 1987

View Document

01/01/871 January 1987

View Document

09/07/869 July 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

04/08/814 August 1981 ALTER MEM AND ARTS

View Document

29/05/8129 May 1981 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