PNR CHEMICAL TRADING LIMITED

Company Documents

DateDescription
24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CORPORATE DIRECTOR APPOINTED GLEDSWOOD LIMITED

View Document

25/04/1725 April 2017 CORPORATE DIRECTOR APPOINTED BRIDGEFIELD NOMINEES LIMITED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI
REG PSC

View Document

05/04/175 April 2017 SAIL ADDRESS CREATED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM
122-126 TOOLEY STREET
LONDON
SE1 2TU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 DIRECTOR APPOINTED MR BERNARD CAMILLE

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAYENDREE RAMANJOOLOO

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY MAYENDREE RAMANJOOLOO

View Document

09/11/159 November 2015 SECRETARY APPOINTED MR BERNARD CAMILLE

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MRS MAYENDREE RAMANJOOLOO

View Document

08/02/138 February 2013 SECRETARY APPOINTED MRS. MAYENDREE RAMANJOOLOO

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD CAMILLE

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY BERNARD CAMILLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY BRIDGEFIELD SECRETARIES LIMITED

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 6TH FLOOR YORK HOUSE EMPIRE WAY, WEMBLEY MIDDLESEX ENGLAND HA9 0QL UK

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGEFIELD NOMINEES LIMITED

View Document

03/11/113 November 2011 SECRETARY APPOINTED MR BERNARD CAMILLE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR BERNARD CAMILLE

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS. ROSABELLE NOEL-BRADBURN

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MS. ROSABELLE NOEL-BRADBURN

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 25/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL NEWMAN / 25/07/2010

View Document

26/07/1026 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 25/07/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR. PAUL NEWMAN

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 13/09/2008

View Document

27/07/0927 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 13/09/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM GROUND FLOOR, YORK HOUSE EMPIRE WAY, WEMBLEY MIDDLESEX ENAGLAND HA9 0QL

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 GROUND FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

08/08/058 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: G OFFICE CHANGED 26/04/05 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 5 BOURLET CLOSE LONDON W1W 7BL

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/04/0218 April 2002 S80A AUTH TO ALLOT SEC 09/04/02

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 27 HANSON STREET LONDON W1W 6TR

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: G OFFICE CHANGED 20/10/00 27 HANSON STREET LONDON W1W 6TR

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED HVT INTERNATIONAL TRADING LIMITE D CERTIFICATE ISSUED ON 11/10/00

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 27 HANSON STREET LONDON W1P 7LQ

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 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