SENSITISERS (ACTON) LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GREENWOOD

View Document

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN NEWELL / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP BARTLETT

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MR KEVIN CRAWFORD BOYES

View Document

07/12/107 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR KEVIN CRAWFORD BOYES

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PHILIP MARK BARTLETT

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOND

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUKE BOND / 04/11/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARK BARTLETT / 04/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN NEWELL / 04/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TREVOR GREENWOOD / 04/11/2009

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREENWOOD / 08/12/2008

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREENWOOD / 01/12/2007

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 COMPANY NAME CHANGED CHRIS JAMES & CO. LIMITED CERTIFICATE ISSUED ON 07/10/05

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 SENSITISERS INTERNATIONAL LTD PARKENGUE KERNICK INDUSTRIAL ESTATE PENRYN CORNWALL TR10 9EP

View Document

12/12/0112 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

03/03/003 March 2000 AUDITOR'S RESIGNATION

View Document

14/12/9914 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/11/9430 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/12/9316 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/933 October 1993 REGISTERED OFFICE CHANGED ON 03/10/93 FROM: G OFFICE CHANGED 03/10/93 UNIT 7 75 BROADFIELD LANE YORK WAY LONDON NW1 9YJ

View Document

06/04/936 April 1993 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: G OFFICE CHANGED 16/06/89 19 NEW WHARF ROAD LONDON N1 9RR

View Document

16/06/8916 June 1989 NEW DIRECTOR APPOINTED

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/8914 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/06/8910 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/8822 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

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