Established in 2008, Chrome Nickel Alloys Ltd are based in Corby. We don't currently know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Andrew | 20 May 2014 | - | 1 |
CLARK, Roxanne | 22 August 2011 | 25 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 20 June 2019 | |
AD01 - Change of registered office address | 24 April 2019 | |
CS01 - N/A | 13 November 2018 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 03 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
SH01 - Return of Allotment of shares | 23 March 2017 | |
TM01 - Termination of appointment of director | 23 March 2017 | |
CS01 - N/A | 14 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
AA01 - Change of accounting reference date | 18 February 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 28 May 2014 | |
AP01 - Appointment of director | 20 May 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
CH01 - Change of particulars for director | 09 December 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 20 November 2012 | |
1.4 - Notice of completion of voluntary arrangement | 26 June 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 02 November 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2011 | |
AP01 - Appointment of director | 23 August 2011 | |
TM01 - Termination of appointment of director | 23 August 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AR01 - Annual Return | 25 November 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 12 July 2010 | |
TM01 - Termination of appointment of director | 16 April 2010 | |
AA01 - Change of accounting reference date | 27 January 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 December 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2008 | |
NEWINC - New incorporation documents | 29 October 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2008 | Fully Satisfied |
N/A |