REVERTEX CHEMICALS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1221 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1221 December 2012 REDUCE ISSUED CAPITAL 31/10/2012

View Document

21/12/1221 December 2012 SOLVENCY STATEMENT DATED 31/10/12

View Document

21/12/1221 December 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1221 December 2012 STATEMENT BY DIRECTORS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 12/06/03; NO CHANGE OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
TEMPLE FIELDS
CENTRAL ROAD
HARLOW
ESSEX CM20 2BH

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 COMPANY NAME CHANGED
OXFORD CHEMICALS LIMITED
CERTIFICATE ISSUED ON 02/01/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

16/08/9516 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

View Document

03/07/953 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 COMPANY NAME CHANGED
OXFORD CHEMICALS INTERNATIONAL L
IMITED
CERTIFICATE ISSUED ON 23/06/95

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM:
SHIRES ROAD
BRACKLEY
NOTHAMPTONSHIRE
NN13 7EZ

View Document

24/10/9424 October 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

21/07/9421 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 RETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM:
8 KING EDWARD STREET
OXFORD
OX1 4HL

View Document

23/07/9323 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/928 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 18/06/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/08/9121 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/91

View Document

28/06/9128 June 1991 NC INC ALREADY ADJUSTED
20/06/91

View Document

19/06/9119 June 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/06/9119 June 1991 REREGISTRATION PLC-PRI 18/06/91

View Document

19/06/9119 June 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/07/9012 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

31/01/9031 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM:
2 SHIRES ROAD
BRACKLEY
NORTHAMPTONSHIRE
NN13 5EZ

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/10/8818 October 1988 SHARES AGREEMENT OTC

View Document

26/09/8826 September 1988 APPLICATION COMMENCE BUSINESS

View Document

26/09/8826 September 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/09/8823 September 1988 WD 20/09/88 AD 25/08/88---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

23/09/8823 September 1988 ￯﾿ᄑ NC 500000/1151000
25/0

View Document

23/09/8823 September 1988 NC INC ALREADY ADJUSTED

View Document

23/09/8823 September 1988 WD 20/09/88 AD 25/08/88---------
￯﾿ᄑ SI 1150000@1=1150000
￯﾿ᄑ IC 1000/1151000

View Document

02/12/872 December 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information