CHROMA ACRYLICS (UK) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY MARK KLINE

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/03/1817 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / SONENCO (NO.75) PTY LTD / 30/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/01/1721 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMPBELL COBB / 30/06/2016

View Document

06/09/166 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK LEE KLINE / 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCS BL1 3AA

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, SECRETARY FRASER KIRKWOOD

View Document

02/01/142 January 2014 SECRETARY APPOINTED MARK LEE KLINE

View Document

14/08/1314 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FRASER WILLIAM KIRKWOOD / 08/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/08/129 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COBB

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 12 HAMILL HOUSE 112A-116 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4DH

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

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

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 27 MORTIMER STREET LONDON W1N 7RJ

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/06/015 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 14/16 GT PORTLAND STREET LONDON W1N 6BL

View Document

22/03/0022 March 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 EXEMPTION FROM APPOINTING AUDITORS 31/03/99

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/08/9726 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 EXEMPTION FROM APPOINTING AUDITORS 02/08/95

View Document

19/01/9619 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

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

27/09/9427 September 1994 EXEMPTION FROM APPOINTING AUDITORS 09/09/94

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 EXEMPTION FROM APPOINTING AUDITORS 27/08/93

View Document

28/09/9328 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 EXEMPTION FROM APPOINTING AUDITORS 02/09/92

View Document

17/10/9217 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/91

View Document

28/04/9228 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 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