MEGACHEM CHEMICALS & PIGMENTS LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 APPLICATION FOR STRIKING-OFF

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM UNIT 18/19 GREENFIELD BUSINESS CENTRE GREENFIELD HOLYWELL FLINTSHIRE CH8 7GR

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDGAR GEORGE ST AMOUR / 01/02/2010

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA MARGUERITE ST AMOUR / 01/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MARGUERITE ST AMOUR / 01/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM 21 GREENFIELD BUSINESS PARK GREENFIELD HOLYWELL FLINTSHIRE CH8 7HJ

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 PHEASANT LODGE VOWNOG SYCHDYN,MOLD CLWYD CH7 6EW

View Document

18/04/9818 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

17/06/9617 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/02/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 � NC 1000/25000 26/02/

View Document

01/03/961 March 1996 NC INC ALREADY ADJUSTED 26/02/96

View Document

01/03/961 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/03/9431 March 1994

View Document

31/03/9431 March 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/03/9315 March 1993 REGISTERED OFFICE CHANGED ON 15/03/93 FROM: G OFFICE CHANGED 15/03/93 CARNGLAS CHAMBERS 95 CARNGLAS RD TYCOCH SWANSEA W GLAM SA2 9DH

View Document

08/03/938 March 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