About

Registered Number: 03228187
Date of Incorporation: 23/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3, Barton Business Park, Cawdor Street, Eccles, Manchester, M30 0QR,

 

A. A. Chemical Cleaning Company Ltd was registered on 23 July 1996 with its registered office in Eccles in Manchester, it has a status of "Active". A. A. Chemical Cleaning Company Ltd has 4 directors listed as Hall Patterson, Iain James, Stenstrom, Paul Joseph, Charnock, Keith Thomas, Pearson, Anthony Frederick. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL PATTERSON, Iain James 01 January 1997 - 1
STENSTROM, Paul Joseph 01 January 1997 - 1
CHARNOCK, Keith Thomas 06 December 1996 30 April 2001 1
PEARSON, Anthony Frederick 06 December 1996 31 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 July 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 11 May 2009
363s - Annual Return 04 September 2008
AA - Annual Accounts 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 28 August 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 August 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
AA - Annual Accounts 30 April 2001
287 - Change in situation or address of Registered Office 07 February 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 10 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 20 August 1999
363s - Annual Return 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1998
RESOLUTIONS - N/A 23 June 1998
MEM/ARTS - N/A 23 June 1998
AA - Annual Accounts 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
363s - Annual Return 22 September 1997
395 - Particulars of a mortgage or charge 02 April 1997
225 - Change of Accounting Reference Date 06 March 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
MEM/ARTS - N/A 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 15 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
CERTNM - Change of name certificate 13 December 1996
MEM/ARTS - N/A 13 December 1996
NEWINC - New incorporation documents 23 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.