CATALYST HANDLING RESEARCH & ENGINEERING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/03/2411 March 2024 Termination of appointment of James Malcolm Swallow as a secretary on 2024-03-11

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/01/208 January 2020 CESSATION OF EC - DIALOG PTE LTD AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF PSC STATEMENT ON 03/12/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAN YEW KAI / 04/06/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 SECRETARY APPOINTED MR JAMES MALCOLM SWALLOW

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY PRESTONS SECRETARIAL SERVICES LIMITED

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED PRESTONS SECRETARIAL SERVICES LIMITED

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM UNIT 5 RAVEN CLOSE BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RF

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHEEHAN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD GWILLIAM

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAN YEW KAI / 19/07/2013

View Document

06/04/146 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/04/146 April 2014 SECRETARY APPOINTED MR CLIVE MATHIAS

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE MATHIAS

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MRS ZAINAB BTE MOHD SALLEH

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR CHAN YEW KAI

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR BOON NGAU

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 11 November 2009 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIAMS / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD THOMAS GWILLIAM / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOON KEAT NGAU / 30/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERRARD SHEEHAN / 30/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 S-DIV 31/03/06

View Document

18/04/0618 April 2006 SUB DIVIDED 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 26A HIGH STREET COWBRIDGE VALE OF GLAMORGAN CF71 7AG

View Document

06/02/026 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

30/01/9730 January 1997 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