ADVANCED CHEMICAL ENGINEERING LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/08/142 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

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

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUY BONNELL / 25/07/2010

View Document

14/04/1014 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/12/0830 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BONNELL / 20/12/2008

View Document

30/12/0830 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SARA BONNELL / 20/12/2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: GISTERED OFFICE CHANGED ON 30/12/2008 FROM 8 SIMMONDS VIEW STOKE GIFFORD BRISTOL SOUTH GLOS BS34 8HL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SARA BONNELL / 05/10/2007

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BONNELL / 05/10/2007

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM 1 BROADMEAD, SOUTHWOOD FARNBOROUGH HAMPSHIRE GU14 0RJ

View Document

25/07/0725 July 2007 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