Czech, Moravian And Slovak Chemicals Limited
Private Limited Company
Czech, Moravian And Slovak Chemicals Limited
8&9 Old Station Business Park
Compton
Newbury
Berkshire
RG20 6NE
Company Name | Czech, Moravian And Slovak Chemicals Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 02759529 |
---|
Incorporation Date | 27 October 1992 |
---|
Dissolution Date | 1 June 2021 (active for 28 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Appaz Limited |
---|
Current Directors | 3 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Other Chemical Products N.E.C. |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 8&9 Old Station Business Park Compton Newbury Berkshire RG20 6NE |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Newbury |
---|
Region | South East |
---|
County | Berkshire |
---|
Parish | Compton |
---|
Accounts Year End | 31 December |
---|
Category | Small |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (2466) | Manufacture of other chemical products |
---|
SIC 2007 (20590) | Manufacture of other chemical products n.e.c. |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5146) | Wholesale of pharmaceutical goods |
---|
SIC 2007 (46460) | Wholesale of pharmaceutical goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5155) | Wholesale of chemical products |
---|
SIC 2007 (46750) | Wholesale of chemical products |
---|
3 March 2021 | Application to strike the company off the register | 1 page |
---|
23 February 2021 | Statement of capital on 23 February 2021 | 3 pages |
---|
23 February 2021 | Resolutions - RES13 ‐ Dividend/ application for strike off 09/02/2021
- RES06 ‐ Resolution of reduction in issued share capital
| 1 page |
---|
23 February 2021 | Solvency Statement dated 09/02/21 | 1 page |
---|
28 January 2021 | Termination of appointment of Vanessa Mary Eastwick-Field as a director on 14 January 2021 | 1 page |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1