CHASE ELASTOMER (UK) LIMITED

Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/07/2424 July 2024 Termination of appointment of Georg Brunstam as a director on 2023-09-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Appointment of Mr Andrew Bramwell as a secretary on 2022-12-31

View Document

16/01/2316 January 2023 Termination of appointment of David Andrew Hayes as a secretary on 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-10-06 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

16/02/2216 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM UNIT 3 FIFTH AVENUE TAMESIDE PARK DUKINFIELD CHESHIRE SK16 4PP

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/10/159 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WOLKENER / 01/01/2013

View Document

25/10/1325 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY APPOINTED DAVID ANDREW HAYES

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHASE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHASE

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR EXCEL POLYMERS LLC

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED JOSEPH EDMUND DOWDALL

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED CARSTEN RUTER

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED RALPH WOLKENER

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED GEORG BRUNSTAM

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXCEL POLYMERS LLC / 05/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHASE / 05/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM CHASE / 05/10/2009

View Document

21/10/0921 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXCEL POLYMERS LLC / 05/10/2009

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT 3 FIFTH AVENUE TAMESIDE PARK DUKINFIELD CHESHIRE SK16 4PP

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/047 January 2004 £ NC 200000/500000 10/12

View Document

07/01/047 January 2004 NC INC ALREADY ADJUSTED 10/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 £ NC 100000/200000 20/10

View Document

28/10/9928 October 1999 NC INC ALREADY ADJUSTED 20/10/99

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: UNIT C4 NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

03/12/973 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/9727 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9510 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95 FROM: UNIT C4, NEWTON BUSINESS PARK TALBOT ROAD HYDE CHESHIRE SK14 4UQ

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

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

View Document

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

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

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 S369(4) SHT NOTICE MEET 10/05/94

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

15/01/9315 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 REGISTERED OFFICE CHANGED ON 04/06/92 FROM: 71 PRINCESS STREET MANCHESTER M2 4HL

View Document

01/04/921 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/921 April 1992 ADOPT MEM AND ARTS 20/03/92

View Document

01/04/921 April 1992 £ NC 100/100000 20/03/92

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9127 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 COMPANY NAME CHANGED SLATERSHELFCO 228 LIMITED CERTIFICATE ISSUED ON 22/11/91

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 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