CHLORIDE TECHNICAL AND TRADING LIMITED

Company Documents

DateDescription
02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/02/232 February 2023 Final Gazette dissolved following liquidation

View Document

02/11/222 November 2022 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / HAYDER MUWAFFAQ AL KHEDERY / 01/07/2020

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM BUTTERMERE SUITE, PARAGON BUSINESS PARK CHORLEY NEW ROAD, HORWICH BOLTON LANCASHIRE BL6 6HG UNITED KINGDOM

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / IAN ANTHONY PINSON / 01/07/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / HAYDER MUWAFFAQ AL KHEDERY / 01/07/2020

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM KENTMERE SUITE PARAGON BUSINESS PARK CHORLEY NEW ROAD HORWICH, BOLTON LANCASHIRE BL6 6HG

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDER MUWAFFAQ AL KHEDERY

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY PINSON

View Document

14/07/1714 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/07/2017

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/10/2016

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/10/2016

View Document

06/12/166 December 2016 11/10/16 STATEMENT OF CAPITAL GBP 840

View Document

15/11/1615 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/11/1520 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM JUNCTION HOUSE JUNCTION BUSINESS PARK RAKE LANE CLIFTON SWINTON MANCHESTER M27 8LT

View Document

18/12/1418 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/11/138 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/10/132 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANTHONY PINSON / 28/05/2013

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANGELA HANLEY / 28/05/2013

View Document

27/03/1327 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/135 March 2013 ADOPT ARTICLES 21/02/2013

View Document

17/01/1317 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAL ABDUL WAHID

View Document

21/11/1221 November 2012 ALTER ARTICLES 23/10/2012

View Document

11/10/1211 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 DIRECTOR APPOINTED HAYDER MUWAFFAQ ALKHEDERY

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM JUNCTION ECO PARK RAKE LANE CLIFTON SWINTON MANCHESTER LANCASHIRE M27 8LT UNITED KINGDOM

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM JUNCTION HOUSE JUNCTION BUSINESS PARK RAKE LANE CLIFTON SWINTON MANCHESTER M27 8LT

View Document

13/10/1113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY PINSON / 17/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL ABDUL WAHID / 17/09/2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM GROUND FLOOR OFFICES BLOCK B BUILDING 12 JUNCTION BUSINESS PARK RAKE LANE CLIFTON SWINTON GREATER MANCHESTER M27 8LT

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM CLIFTON INDUSTRIAL ESTATE BLOCK C RAKE LANE CLIFTON SWINTON MANCHESTER M27 8LT

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY VALERIE TAYLOR

View Document

04/08/084 August 2008 SECRETARY APPOINTED SUSAN ANGELA HANLEY

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/09/0311 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: CLIFTON TECHNOLOGY PARK WYNNE AVENUE SWINTON MANCHESTER M27 8HB

View Document

10/10/0210 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/967 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/09/9521 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9516 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/06/95

View Document

16/08/9516 August 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

16/08/9516 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/95

View Document

16/08/9516 August 1995 ADOPT MEM AND ARTS 22/06/95

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 NC INC ALREADY ADJUSTED 22/06/95

View Document

27/06/9527 June 1995 £ NC 1000/251000 22/06/95

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 128 EBURY STREET LONDON SW1W 9QQ

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 182/184 EDGWARE ROAD FIRST FLOOR FRONT LONDON W2 2DS

View Document

29/09/9429 September 1994 RETURN MADE UP TO 17/09/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

26/05/9426 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9415 April 1994 COMPANY NAME CHANGED 'C' TECHNICAL AND TRADING LIMITE D CERTIFICATE ISSUED ON 18/04/94

View Document

11/02/9411 February 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 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