Established in 2003, Arjowiggins Chartham Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERAUD, Pascal | 24 November 2003 | 01 September 2005 | 1 |
GROS, Francois | 24 November 2003 | 07 January 2019 | 1 |
REDON, Antonio | 24 November 2003 | 01 September 2005 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AM22 - N/A | 15 January 2020 | |
AM10 - N/A | 28 August 2019 | |
AM07 - N/A | 03 May 2019 | |
AM03 - N/A | 16 March 2019 | |
AM02 - N/A | 16 March 2019 | |
MR01 - N/A | 27 February 2019 | |
MR04 - N/A | 26 February 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
MR01 - N/A | 15 February 2019 | |
MR01 - N/A | 15 February 2019 | |
AD01 - Change of registered office address | 06 February 2019 | |
AM01 - N/A | 30 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 05 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 29 September 2017 | |
AA01 - Change of accounting reference date | 28 September 2017 | |
AA - Annual Accounts | 01 October 2016 | |
CS01 - N/A | 29 September 2016 | |
MR04 - N/A | 31 October 2015 | |
MR04 - N/A | 31 October 2015 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 27 October 2014 | |
CH01 - Change of particulars for director | 24 September 2014 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 03 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AP01 - Appointment of director | 22 February 2013 | |
TM01 - Termination of appointment of director | 22 February 2013 | |
AR01 - Annual Return | 05 October 2012 | |
CH01 - Change of particulars for director | 29 August 2012 | |
CH01 - Change of particulars for director | 29 August 2012 | |
RESOLUTIONS - N/A | 02 July 2012 | |
MEM/ARTS - N/A | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 May 2012 | |
MG01 - Particulars of a mortgage or charge | 14 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 01 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 September 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AP01 - Appointment of director | 15 February 2010 | |
TM01 - Termination of appointment of director | 15 February 2010 | |
MG01 - Particulars of a mortgage or charge | 06 February 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AR01 - Annual Return | 06 October 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
363a - Annual Return | 08 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
363a - Annual Return | 22 October 2007 | |
AA - Annual Accounts | 11 May 2007 | |
363a - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 04 August 2006 | |
363a - Annual Return | 04 October 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 20 September 2005 | |
AA - Annual Accounts | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
288b - Notice of resignation of directors or secretaries | 03 August 2005 | |
363a - Annual Return | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
RESOLUTIONS - N/A | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288a - Notice of appointment of directors or secretaries | 31 December 2003 | |
288b - Notice of resignation of directors or secretaries | 31 December 2003 | |
123 - Notice of increase in nominal capital | 31 December 2003 | |
225 - Change of Accounting Reference Date | 31 December 2003 | |
CERTNM - Change of name certificate | 13 November 2003 | |
NEWINC - New incorporation documents | 29 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2019 | Outstanding |
N/A |
A registered charge | 13 February 2019 | Outstanding |
N/A |
A registered charge | 13 February 2019 | Outstanding |
N/A |
A french law pledge over receivables executed outside the united kingdom over property situated there | 30 April 2012 | Fully Satisfied |
N/A |
An english law pledge over receivables | 30 April 2012 | Fully Satisfied |
N/A |
Mortgage over bank accounts | 29 January 2010 | Fully Satisfied |
N/A |