Download leads from Nexok and grow your business. Find out more

Czech, Moravian And Slovak Chemicals Limited

Documents

Total Documents241
Total Pages1,086

Filing History

3 March 2021Application to strike the company off the register
23 February 2021Statement of capital on 23 February 2021
  • GBP 1
23 February 2021Resolutions
  • RES13 ‐ Dividend/ application for strike off 09/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
23 February 2021Solvency Statement dated 09/02/21
28 January 2021Termination of appointment of Vanessa Mary Eastwick-Field as a director on 14 January 2021
23 November 2020Confirmation statement made on 27 October 2020 with no updates
1 September 2020Director's details changed for Dr Victoria Gibson on 22 May 2020
28 October 2019Confirmation statement made on 27 October 2019 with no updates
30 September 2019Accounts for a small company made up to 31 December 2018
10 June 2019Director's details changed for Dr Vanessa Mary Eastwick-Field on 10 June 2019
23 May 2019Appointment of Mr Urs Philipp Spitz as a director on 14 May 2019
5 March 2019Satisfaction of charge 2 in full
29 October 2018Confirmation statement made on 27 October 2018 with no updates
28 September 2018Accounts for a small company made up to 31 December 2017
2 November 2017Confirmation statement made on 27 October 2017 with no updates
2 November 2017Confirmation statement made on 27 October 2017 with no updates
7 October 2017Accounts for a small company made up to 31 December 2016
7 October 2017Accounts for a small company made up to 31 December 2016
8 November 2016Confirmation statement made on 27 October 2016 with updates
8 November 2016Confirmation statement made on 27 October 2016 with updates
11 October 2016Accounts for a small company made up to 31 December 2015
11 October 2016Accounts for a small company made up to 31 December 2015
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,174,407
30 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 3,174,407
22 September 2015Accounts for a small company made up to 31 December 2014
22 September 2015Accounts for a small company made up to 31 December 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,174,407
27 October 2014Secretary's details changed for Mr Philip Jonathan Dawes on 17 January 2014
27 October 2014Secretary's details changed for Mr Philip Jonathan Dawes on 17 January 2014
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,174,407
24 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014
24 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014
4 July 2014Accounts for a small company made up to 30 September 2013
4 July 2014Accounts for a small company made up to 30 September 2013
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,174,407
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 3,174,407
3 July 2013Accounts for a small company made up to 30 September 2012
3 July 2013Accounts for a small company made up to 30 September 2012
15 January 2013Particulars of a mortgage or charge / charge no: 3
15 January 2013Particulars of a mortgage or charge / charge no: 3
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
1 February 2012Total exemption small company accounts made up to 30 September 2011
1 February 2012Total exemption small company accounts made up to 30 September 2011
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
6 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
6 October 2011Previous accounting period shortened from 31 December 2011 to 30 September 2011
24 August 2011Termination of appointment of Michelle Catling as a secretary
24 August 2011Termination of appointment of Michelle Catling as a secretary
24 August 2011Appointment of Mr Philip Jonathan Dawes as a secretary
24 August 2011Appointment of Mr Philip Jonathan Dawes as a secretary
6 July 2011Total exemption small company accounts made up to 31 December 2010
6 July 2011Total exemption small company accounts made up to 31 December 2010
30 December 2010Total exemption small company accounts made up to 31 December 2009
30 December 2010Total exemption small company accounts made up to 31 December 2009
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
2 November 2010Annual return made up to 27 October 2010 with a full list of shareholders
29 January 2010Annual return made up to 27 October 2009 with a full list of shareholders
29 January 2010Annual return made up to 27 October 2009 with a full list of shareholders
3 December 2009Register inspection address has been changed
3 December 2009Register inspection address has been changed
18 November 2009Appointment of Dr Vanessa Eastwick-Field as a director
18 November 2009Appointment of Dr Victoria Gibson as a director
18 November 2009Appointment of Dr Victoria Gibson as a director
18 November 2009Appointment of Dr Vanessa Eastwick-Field as a director
17 November 2009Registered office address changed from 9 Milton Park Abingdon Oxfordshire OX14 4RR on 17 November 2009
17 November 2009Termination of appointment of James Bryce as a director
17 November 2009Termination of appointment of Michael Peagram as a director
17 November 2009Termination of appointment of James Bryce as a secretary
17 November 2009Appointment of Ms Michelle Catling as a secretary
17 November 2009Appointment of Ms Michelle Catling as a secretary
17 November 2009Registered office address changed from 9 Milton Park Abingdon Oxfordshire OX14 4RR on 17 November 2009
17 November 2009Termination of appointment of Michael Peagram as a director
17 November 2009Termination of appointment of James Bryce as a secretary
17 November 2009Termination of appointment of James Bryce as a director
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 July 2009Ad 24/06/09\gbp si 2394407@1=2394407\gbp ic 780000/3174407\
14 July 2009Ad 24/06/09\gbp si 2394407@1=2394407\gbp ic 780000/3174407\
15 June 2009Gbp nc 3000000/5000000\08/05/09
15 June 2009Gbp nc 3000000/5000000\08/05/09
4 June 2009Gbp nc 1000000/3000000\08/05/09
4 June 2009Gbp nc 1000000/3000000\08/05/09
3 June 2009Total exemption small company accounts made up to 31 December 2008
3 June 2009Total exemption small company accounts made up to 31 December 2008
2 June 2009Ad 23/12/08\gbp si 679800@1=679800\gbp ic 100200/780000\
2 June 2009Ad 23/12/08\gbp si 679800@1=679800\gbp ic 100200/780000\
19 November 2008Return made up to 27/10/08; full list of members
19 November 2008Appointment terminated director lynva russell
19 November 2008Return made up to 27/10/08; full list of members
19 November 2008Appointment terminated director lynva russell
28 April 2008Total exemption small company accounts made up to 31 December 2007
28 April 2008Total exemption small company accounts made up to 31 December 2007
21 November 2007Return made up to 27/10/07; full list of members
21 November 2007Return made up to 27/10/07; full list of members
5 June 2007Total exemption small company accounts made up to 31 December 2006
5 June 2007Total exemption small company accounts made up to 31 December 2006
1 November 2006Secretary resigned
1 November 2006Return made up to 27/10/06; full list of members
1 November 2006New secretary appointed
1 November 2006Return made up to 27/10/06; full list of members
1 November 2006Secretary resigned
1 November 2006Director resigned
1 November 2006New secretary appointed
1 November 2006Director resigned
13 July 2006Resolutions
  • ELRES ‐ Elective resolution
13 July 2006Resolutions
  • ELRES ‐ Elective resolution
2 June 2006Total exemption small company accounts made up to 31 December 2005
2 June 2006Total exemption small company accounts made up to 31 December 2005
4 November 2005Return made up to 27/10/05; full list of members
4 November 2005Return made up to 27/10/05; full list of members
25 May 2005Total exemption full accounts made up to 31 December 2004
25 May 2005Total exemption full accounts made up to 31 December 2004
3 November 2004Return made up to 27/10/04; full list of members
3 November 2004Return made up to 27/10/04; full list of members
20 September 2004Full accounts made up to 31 December 2003
20 September 2004Full accounts made up to 31 December 2003
24 November 2003Return made up to 27/10/03; full list of members
24 November 2003Return made up to 27/10/03; full list of members
22 August 2003Ad 30/06/03--------- £ si 100@1=100 £ ic 100100/100200
22 August 2003Particulars of contract relating to shares
22 August 2003Particulars of contract relating to shares
22 August 2003Ad 30/06/03--------- £ si 100@1=100 £ ic 100100/100200
12 July 2003Full accounts made up to 31 December 2002
12 July 2003Full accounts made up to 31 December 2002
14 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
14 November 2002Return made up to 27/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
2 October 2002Full accounts made up to 31 December 2001
2 October 2002Full accounts made up to 31 December 2001
27 August 2002Director resigned
27 August 2002Director resigned
12 August 2002Secretary resigned
12 August 2002Secretary resigned
20 June 2002New secretary appointed
20 June 2002New secretary appointed
15 May 2002Registered office changed on 15/05/02 from: bletchingdon park bletchingdon kidlington oxfordshire OX5 3DW
15 May 2002Registered office changed on 15/05/02 from: bletchingdon park bletchingdon kidlington oxfordshire OX5 3DW
20 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 July 2001Particulars of mortgage/charge
17 July 2001Particulars of mortgage/charge
10 July 2001Full accounts made up to 31 December 2000
10 July 2001Full accounts made up to 31 December 2000
16 November 2000Return made up to 27/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
16 November 2000Return made up to 27/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
16 June 2000Full accounts made up to 31 December 1999
16 June 2000Full accounts made up to 31 December 1999
24 December 1999Return made up to 27/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
24 December 1999Return made up to 27/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
15 October 1999Full accounts made up to 31 December 1998
15 October 1999Full accounts made up to 31 December 1998
9 June 1999Registered office changed on 09/06/99 from: the quorum oxford business park oxford oxfordshire OX4 2JZ
9 June 1999Registered office changed on 09/06/99 from: the quorum oxford business park oxford oxfordshire OX4 2JZ
19 May 1999New secretary appointed
19 May 1999Secretary resigned
19 May 1999New secretary appointed
19 May 1999Secretary resigned
23 November 1998Particulars of mortgage/charge
23 November 1998Particulars of mortgage/charge
20 November 1998Auditor's resignation
20 November 1998Auditor's resignation
19 November 1998Return made up to 27/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
19 November 1998Return made up to 27/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
5 November 1998Ad 29/10/98--------- £ si 100000@1=100000 £ ic 100/100100
5 November 1998Ad 29/10/98--------- £ si 100000@1=100000 £ ic 100/100100
27 October 1998New secretary appointed
27 October 1998Secretary resigned
27 October 1998Secretary resigned
27 October 1998New secretary appointed
23 September 1998Full accounts made up to 31 December 1997
23 September 1998Full accounts made up to 31 December 1997
24 July 1998Registered office changed on 24/07/98 from: temple fields harlow essex CM20 2BH
24 July 1998Registered office changed on 24/07/98 from: temple fields harlow essex CM20 2BH
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA
16 March 1998Registered office changed on 16/03/98 from: birkby grange 85 birkby hall road huddersfield HD2 2YA
12 February 1998Director resigned
12 February 1998Director resigned
5 December 1997Director's particulars changed
5 December 1997Director's particulars changed
3 December 1997Return made up to 27/10/97; full list of members
3 December 1997Return made up to 27/10/97; full list of members
17 November 1997Secretary's particulars changed
17 November 1997Secretary's particulars changed
14 April 1997Full accounts made up to 31 December 1996
14 April 1997Full accounts made up to 31 December 1996
13 January 1997Return made up to 27/10/96; no change of members
13 January 1997Return made up to 27/10/96; no change of members
13 January 1997Location of register of members
13 January 1997Location of register of members
10 January 1997Location of debenture register
10 January 1997Location of debenture register
6 November 1996New secretary appointed
6 November 1996Secretary resigned
6 November 1996Secretary resigned
6 November 1996New secretary appointed
24 September 1996New director appointed
24 September 1996New director appointed
3 August 1996Director resigned
3 August 1996Director resigned
16 July 1996Full accounts made up to 31 December 1995
16 July 1996Full accounts made up to 31 December 1995
4 June 1996Director resigned
4 June 1996Director resigned
13 February 1996New director appointed
13 February 1996New director appointed
15 December 1995Registered office changed on 15/12/95 from: deighton works po box B22 leeds road huddersfield HD2 1UH
15 December 1995Return made up to 27/10/95; full list of members
15 December 1995Return made up to 27/10/95; full list of members
15 December 1995Registered office changed on 15/12/95 from: deighton works po box B22 leeds road huddersfield HD2 1UH
14 September 1995Auditor's resignation
14 September 1995Auditor's resignation
7 September 1995New director appointed
7 September 1995New secretary appointed
7 September 1995New director appointed
7 September 1995Amending 882R dated 311294
7 September 1995New director appointed
7 September 1995New director appointed
7 September 1995New director appointed
7 September 1995Amending 882R dated 311294
7 September 1995Registered office changed on 07/09/95 from: 4-6 victoria terrace leamington spa warwickshire CV31 3AU
7 September 1995New secretary appointed
7 September 1995Amending 882R dated 311294
7 September 1995Secretary resigned
7 September 1995New director appointed
7 September 1995Amending 882R dated 311294
7 September 1995Secretary resigned
7 September 1995Amending 882R dated 311294
7 September 1995Registered office changed on 07/09/95 from: 4-6 victoria terrace leamington spa warwickshire CV31 3AU
7 September 1995New director appointed
7 September 1995New director appointed
7 September 1995Amending 882R dated 311294
31 August 1995Ad 21/08/95--------- £ si 5@1=5 £ ic 95/100
31 August 1995Ad 31/12/94--------- £ si 93@1=93 £ ic 2/95
31 August 1995Ad 21/08/95--------- £ si 5@1=5 £ ic 95/100
31 August 1995Ad 31/12/94--------- £ si 93@1=93 £ ic 2/95
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
19 November 1992Company name changed appaz LIMITED\certificate issued on 20/11/92
19 November 1992Company name changed appaz LIMITED\certificate issued on 20/11/92
27 October 1992Incorporation
27 October 1992Incorporation
Sign up now to grow your client base. Plans & Pricing