INTACHEM 2010

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 ALTER ARTICLES 27/02/2013

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR UWE LOHMANN

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DIRK TEPEL

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STEWING

View Document

24/07/1224 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TURCAN

View Document

19/09/1119 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED UWE LOHMANN

View Document

04/03/114 March 2011 REDUCE ISSUED CAPITAL 18/02/2011

View Document

02/03/112 March 2011 REDUCE ISSUED CAPITAL 18/02/2011

View Document

01/03/111 March 2011 DIRECTOR APPOINTED THOMAS STEWING

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER BEST

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOACHIM ROESER

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAY

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BEST

View Document

14/02/1114 February 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/02/1114 February 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

14/02/1114 February 2011 ADOPT ARTICLES 11/02/2011

View Document

14/02/1114 February 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/02/1114 February 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

17/12/1017 December 2010 COMPANY NAME CHANGED AMBER CHEMICAL COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 17/12/10

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

10/12/1010 December 2010 ADOPT ARTICLES 24/11/2010

View Document

22/11/1022 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES TURCAN / 01/08/2010

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMIE CAYZER-COLVIN

View Document

06/10/086 October 2008 175(5)(A) 30/09/2008

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

21/09/0421 September 2004 £ NC 25000/12500000 16/

View Document

02/09/042 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: AMBER HOUSE WYLDS ROAD CASTLEFIELD INDUSTRIAL ESTATE BRIDGWATER SOMERSET TA6 4DD

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 REGISTERED OFFICE CHANGED ON 25/08/00 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AZ

View Document

14/08/9814 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 S366A DISP HOLDING AGM 24/02/97

View Document

18/03/9718 March 1997 S252 DISP LAYING ACC 24/02/97

View Document

18/03/9718 March 1997 S386 DISP APP AUDS 24/02/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/01/9720 January 1997 AUDITOR'S RESIGNATION

View Document

14/08/9614 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 AUDITOR'S RESIGNATION

View Document

24/02/9224 February 1992 AUDITOR'S RESIGNATION

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/913 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 2 ST MARY AXE LONDON EC3A 8BP

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

12/10/8712 October 1987 RETURN MADE UP TO 28/07/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/07/8626 July 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

23/04/5323 April 1953 MEMORANDUM OF ASSOCIATION

View Document

24/11/4824 November 1948 ALTER MEM AND ARTS

View Document


More Company Information