PERMAROCK STRUCTURAL CHEMICALS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/01/1012 January 2010 APPLICATION FOR STRIKING-OFF

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JUDD / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCMAHON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HENRY SHARP / 11/12/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

16/02/0916 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: PARTNERSHIP HOUSE CITY WEST BUSINESS PARK SCOTSWOOD ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 7DF

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/02/081 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: PERMAROCK HOUSE JUBILEE DRIVE LOUGHBOROUGH LEICS LE11 OXS

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/02/073 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

09/07/969 July 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996

View Document

09/07/969 July 1996

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/941 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

16/06/9316 June 1993

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 COMPANY NAME CHANGED STRUCTURAL CHEMICALS LIMITED CERTIFICATE ISSUED ON 25/05/93

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 95 SALTERGATE CHESTERFIELD S40 1LA

View Document

19/05/9319 May 1993 AUDITOR'S RESIGNATION

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993

View Document

11/12/9211 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992

View Document

27/03/9127 March 1991 S369(4) SHT NOTICE MEET 11/03/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 15/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991

View Document

25/06/9025 June 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

30/03/8730 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

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