Chromatec Ltd was founded on 01 July 1999. The companies directors are listed as Bennett, Anita Margaret, Houghan, Alison, Woodfield, Phylis, Bennett, Peter Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Peter Charles | 01 July 1999 | 04 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Anita Margaret | 01 July 1999 | 04 April 2000 | 1 |
HOUGHAN, Alison | 20 April 2000 | 15 November 2006 | 1 |
WOODFIELD, Phylis | 15 November 2006 | 01 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 December 2019 | |
LIQ14 - N/A | 16 September 2019 | |
LIQ03 - N/A | 11 April 2019 | |
LIQ03 - N/A | 26 April 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2017 | |
AD01 - Change of registered office address | 17 February 2016 | |
RESOLUTIONS - N/A | 12 February 2016 | |
4.20 - N/A | 12 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 28 July 2014 | |
AR01 - Annual Return | 14 July 2014 | |
TM02 - Termination of appointment of secretary | 12 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 31 July 2012 | |
AA - Annual Accounts | 23 February 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 30 April 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 24 April 2009 | |
123 - Notice of increase in nominal capital | 18 February 2009 | |
363a - Annual Return | 17 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 February 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 06 August 2008 | |
AA - Annual Accounts | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2006 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
363s - Annual Return | 11 July 2006 | |
AA - Annual Accounts | 30 June 2006 | |
363s - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 14 July 2002 | |
AA - Annual Accounts | 06 September 2001 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 06 September 2001 | |
363s - Annual Return | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 May 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288b - Notice of resignation of directors or secretaries | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 25 April 2000 | |
NEWINC - New incorporation documents | 01 July 1999 |