About

Registered Number: 03716402
Date of Incorporation: 19/02/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (9 years and 3 months ago)
Registered Address: AMEGA SCIENCES PLC, 17 Lanchester Way, Royal Oak Industrial Estate, Daventry, Northamptonshire, NN11 8PH

 

Based in Daventry, Northamptonshire, Service Chemicals Ltd was registered on 19 February 1999. We don't currently know the number of employees at this company. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUNLEY, Mairead 01 September 2014 05 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 14 September 2015
AR01 - Annual Return 01 April 2015
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 02 October 2014
AA01 - Change of accounting reference date 22 September 2014
AP03 - Appointment of secretary 22 September 2014
AP01 - Appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 12 March 2003
363s - Annual Return 04 March 2003
CERTNM - Change of name certificate 17 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 08 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 07 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
225 - Change of Accounting Reference Date 17 November 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.