WHITCHEM DISTRIBUTION LIMITED

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

21/12/2221 December 2022 Application to strike the company off the register

View Document

01/12/221 December 2022 Satisfaction of charge 7 in full

View Document

15/11/2215 November 2022 Appointment of Mr Charles John Hawley as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of Joan Teresa Traynor as a director on 2022-11-15

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR RICHARD JAMES LONGLEY

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLEY

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR CHARLES JOHN HAWLEY

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN ROWLEY

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MR CHARLES JOHN HAWLEY

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0823 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED WHITCHEM LIMITED CERTIFICATE ISSUED ON 01/11/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/958 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 09/02/95; 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

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 ALTER MEM AND ARTS 06/09/93

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED WHITFIELD MANAGEMENT SERVICES LI MITED CERTIFICATE ISSUED ON 17/09/92

View Document

22/05/9222 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991 COMPANY NAME CHANGED WHITFIELD CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

13/01/9113 January 1991 ADOPT MEM AND ARTS 21/12/90

View Document

13/01/9113 January 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: JOHN KEAY HOUSE ST AUSTELL CORNWALL PL25 4AG

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/04/902 April 1990 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8820 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/8630 April 1986 GAZETTABLE DOCUMENT

View Document

24/06/7624 June 1976 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