CCL INTERCHEM HOLDINGS LTD.

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Appointment of Mr Cornelis Floor Saarloos as a director on 2023-07-14

View Document

17/07/2317 July 2023 Termination of appointment of Susan Mary Bean as a director on 2023-07-14

View Document

17/07/2317 July 2023 Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14

View Document

14/07/2314 July 2023 Termination of appointment of Michael James Chapman as a director on 2023-07-14

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

21/12/2121 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/06/155 June 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

29/05/1429 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MILTON MATTHEW / 17/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACDONALD / 17/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACDONALD

View Document

13/04/1213 April 2012 SECRETARY APPOINTED HELEN MACDONALD

View Document

23/05/1123 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: YARROW HOUSE, GLASGOW ROAD BLANEFIELD STIRLINGSHIRE G63 9JD

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED CCL INTERCHEM LIMITED CERTIFICATE ISSUED ON 17/08/07; RESOLUTION PASSED ON 01/08/07

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 PARTIC OF MORT/CHARGE *****

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 � NC 100/50000 04/03/

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/07/0116 July 2001 � IC 100/95 25/05/01 � SR 5@1=5

View Document

14/06/0114 June 2001 CONTRACT PURCHASE SHARE 25/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

21/05/9821 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/06/9716 June 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED CHEMICAL CLEANING LIMITED CERTIFICATE ISSUED ON 01/11/96; RESOLUTION PASSED ON 08/10/96

View Document

09/07/969 July 1996 PARTIC OF MORT/CHARGE *****

View Document

08/05/968 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9324 May 1993 ADOPT MEM AND ARTS 31/03/93

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 PARTIC OF MORT/CHARGE 7407

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 236 STONELAW ROAD BURNSIDE GLASGOW G73 3SA

View Document

19/04/8919 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

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

View Document

03/05/883 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: G OFFICE CHANGED 30/03/88 236 STONELAW ROAD BURNSIDE GLASGOW G73 3SA

View Document

25/03/8825 March 1988 REGISTERED OFFICE CHANGED ON 25/03/88 FROM: G OFFICE CHANGED 25/03/88 121 ORCHARD PARK AVENUE GIFFNOCK GLASGOW G46 7BU

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED CHEMICAL CLEANING (SCOTLAND) LIM ITED CERTIFICATE ISSUED ON 29/05/87

View Document

23/04/8723 April 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

01/08/851 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/851 August 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • VENKATESHWARA LTD


  • 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