THE ETHICAL CHEMICAL COMPANY LIMITED

Kingfisher House 140 Nottingham Road Kingfisher House 140 Nottingham Road, Nottingham, NG10 2EN
StatusDISSOLVED
Company No.05591498
CategoryPrivate Limited Company
Incorporated13 Oct 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution13 Sep 2011
Years12 years, 9 months, 25 days

SUMMARY

THE ETHICAL CHEMICAL COMPANY LIMITED is an dissolved private limited company with number 05591498. It was incorporated 18 years, 8 months, 26 days ago, on 13 October 2005 and it was dissolved 12 years, 9 months, 25 days ago, on 13 September 2011. The company address is Kingfisher House 140 Nottingham Road Kingfisher House 140 Nottingham Road, Nottingham, NG10 2EN.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter David Beecroft

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Hare

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Robey

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Dawn Janette Collison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 140 nottingham road long eaton nottingham NG10 2EN united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from 57-59 high road chilwell nottingham NG9 4AJ

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 13 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSAX RESEARCH & TECHNOLOGY LIMITED

451 WICK LANE,LONDON,E3 2TB

Number:10164493
Status:ACTIVE
Category:Private Limited Company

FALCON ESTATE INV LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019522
Status:ACTIVE
Category:Limited Partnership

IDEAL KITCHEN & BATHROOMS LIMITED

18-22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:05387407
Status:ACTIVE
Category:Private Limited Company

LITTLE WHALE MEDIA LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10442966
Status:ACTIVE
Category:Private Limited Company

SENARA365 LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11766183
Status:ACTIVE
Category:Private Limited Company

SHOP AND SMILE LIMITED

201 A VICTORIA STREET,LONDON,SW1E 5NE

Number:11484422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source