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

Hazchem Holdings Limited

Documents

Total Documents37
Total Pages163

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off
25 July 2017First Gazette notice for voluntary strike-off
18 July 2017Application to strike the company off the register
4 April 2017Accounts for a dormant company made up to 30 June 2016
17 March 2017Confirmation statement made on 4 March 2017 with updates
20 September 2016Termination of appointment of Andrew George Hill Wallace as a director on 14 September 2016
20 September 2016Termination of appointment of Andrew George Hill Wallace as a director on 14 September 2016
12 April 2016Accounts for a dormant company made up to 30 June 2015
1 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
28 May 2015Accounts for a dormant company made up to 30 June 2014
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
4 April 2014Accounts for a dormant company made up to 30 June 2013
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
30 January 2014Satisfaction of charge 1 in full
4 April 2013Termination of appointment of Regis Mutual Management Limited as a secretary
3 April 2013Accounts for a dormant company made up to 30 June 2012
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
3 April 2012Accounts for a dormant company made up to 30 June 2011
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
26 March 2012Appointment of Regis Mutual Management Limited as a secretary
26 March 2012Termination of appointment of Bryn Thomas as a secretary
5 April 2011Total exemption small company accounts made up to 30 June 2010
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
10 May 2010Termination of appointment of Andrew Bye as a director
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
12 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
21 August 2009Memorandum and Articles of Association
8 August 2009Particulars of a mortgage or charge / charge no: 1
6 August 2009Company name changed regis managing agencies LIMITED\certificate issued on 18/08/09
4 August 2009Registered office changed on 04/08/2009 from 8 bickels yard 151-153 bermondsey street london SE1 3HA
30 March 2009Accounting reference date extended from 31/03/2010 to 30/06/2010
4 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing