Established in 1999, Speciality Engineering Chemicals Ltd has its registered office in Southampton in Hampshire. Currently we aren't aware of the number of employees at the the organisation. The companies directors are Bardawil, Fouad Philip, Bardawil, Marwan, Bardawil, Philip, Brooks, Christopher Byron.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARDAWIL, Fouad Philip | 26 October 1999 | - | 1 |
BARDAWIL, Marwan | 11 September 2000 | - | 1 |
BARDAWIL, Philip | 11 September 2000 | - | 1 |
BROOKS, Christopher Byron | 01 November 1999 | 08 July 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 29 September 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
DISS40 - Notice of striking-off action discontinued | 18 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 January 2017 | |
CS01 - N/A | 14 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AD01 - Change of registered office address | 17 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 01 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 16 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 28 February 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 03 November 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 29 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 30 November 2004 | |
363s - Annual Return | 10 November 2003 | |
AA - Annual Accounts | 05 November 2003 | |
AA - Annual Accounts | 23 April 2003 | |
363s - Annual Return | 15 November 2002 | |
288b - Notice of resignation of directors or secretaries | 12 July 2002 | |
363s - Annual Return | 31 October 2001 | |
RESOLUTIONS - N/A | 13 August 2001 | |
RESOLUTIONS - N/A | 13 August 2001 | |
AA - Annual Accounts | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
363s - Annual Return | 23 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 October 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
RESOLUTIONS - N/A | 23 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 2000 | |
123 - Notice of increase in nominal capital | 23 August 2000 | |
225 - Change of Accounting Reference Date | 27 July 2000 | |
395 - Particulars of a mortgage or charge | 13 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
NEWINC - New incorporation documents | 26 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2000 | Outstanding |
N/A |