Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

8 9 10 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CHAMPION PHOTOCHEMISTRY INTERNATIONAL LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02051650
Record last updated Saturday, January 20, 2018 1:10:25 AM UTC
Official Address 16 Shearway Business Park Folkestone Kent United Kingdom Ct194rh Morehall, Folkestone Morehall
There are 204 companies registered at this street
Postal Code CT194RH
Sector Wholesale of chemical products

Charts

Visits

8 9 10 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jul 29, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 29, 2015 Release of official receiver Release of official receiver
Notices Oct 30, 2014 Notice of dividends Notice of dividends
Financials Jan 18, 2011 Annual accounts Annual accounts
Registry Jan 4, 2011 Annual return Annual return
Registry Dec 23, 2010 Change of particulars for director Change of particulars for director
Registry Dec 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 16, 2010 Order to wind up Order to wind up
Registry May 29, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 28, 2010 Annual return Annual return
Registry May 28, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry May 28, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials May 27, 2010 Annual accounts Annual accounts
Registry Apr 27, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 11, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 10, 2009 Annual accounts Annual accounts
Registry Sep 29, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 6, 2009 Annual return Annual return
Registry Feb 5, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 30, 2009 Change in situation or address of registered office 8091587... Change in situation or address of registered office 8091587...
Registry Jan 28, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 17, 2008 Annual return Annual return
Registry Jan 16, 2008 Resignation of a person Resignation of a person
Registry Jan 16, 2008 Resignation of a person 1753091... Resignation of a person 1753091...
Registry Jan 16, 2008 Resignation of a person Resignation of a person
Registry Jan 16, 2008 Resignation of a person 1753090... Resignation of a person 1753090...
Financials Dec 27, 2007 Annual accounts Annual accounts
Registry Dec 17, 2007 Resignation of 4 people: one Director (a man) Resignation of 4 people: one Director (a man)
Registry Dec 11, 2007 Change of name certificate Change of name certificate
Registry Dec 11, 2007 Company name change Company name change
Financials Jul 9, 2007 Annual accounts Annual accounts
Registry Jan 19, 2007 Annual return Annual return
Registry Jun 19, 2006 Change in situation or address of registered office Change in situation or address of registered office
Financials May 8, 2006 Annual accounts Annual accounts
Registry Jan 24, 2006 Annual return Annual return
Registry Dec 8, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2005 Particulars of a mortgage or charge 1844762... Particulars of a mortgage or charge 1844762...
Registry Jun 8, 2005 Appointment of a person Appointment of a person
Registry Jun 8, 2005 Appointment of a person 1910013... Appointment of a person 1910013...
Registry Jun 8, 2005 Resignation of a person Resignation of a person
Registry Apr 30, 2005 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Apr 29, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 27, 2005 Appointment of a man as Director Appointment of a man as Director
Financials Apr 1, 2005 Annual accounts Annual accounts
Registry Jan 21, 2005 Annual return Annual return
Registry Dec 6, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 7, 2004 Appointment of a person Appointment of a person
Registry Sep 1, 2004 Appointment of a man as Director Appointment of a man as Director
Financials Jul 5, 2004 Annual accounts Annual accounts
Registry Apr 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 31, 2004 Annual return Annual return
Registry Nov 6, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 26, 2003 Annual accounts Annual accounts
Registry Jan 17, 2003 Annual return Annual return
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry Feb 12, 2002 Annual return Annual return
Registry Aug 21, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Jul 4, 2001 Annual accounts Annual accounts
Registry Jan 22, 2001 Annual return Annual return
Financials Jun 28, 2000 Annual accounts Annual accounts
Registry Jan 19, 2000 Annual return Annual return
Registry Jan 13, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 17, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Financials Jun 18, 1998 Annual accounts Annual accounts
Registry May 19, 1998 Resignation of a person Resignation of a person
Registry Apr 30, 1998 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Jan 27, 1998 Annual return Annual return
Registry Nov 2, 1997 Appointment of a person Appointment of a person
Registry Aug 22, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Aug 22, 1997 Resignation of a person Resignation of a person
Registry Aug 22, 1997 Appointment of a person Appointment of a person
Registry Aug 22, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 1, 1997 Annual accounts Annual accounts
Registry Jan 31, 1997 Appointment of a person Appointment of a person
Registry Jan 20, 1997 Annual return Annual return
Registry Sep 1, 1996 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Financials May 24, 1996 Annual accounts Annual accounts
Registry Jan 17, 1996 Annual return Annual return
Registry Sep 16, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 12, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Annual return Annual return
Financials Jun 14, 1994 Annual accounts Annual accounts
Registry Feb 3, 1994 Annual return Annual return
Registry Oct 26, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 6, 1993 Annual accounts Annual accounts
Registry Jan 14, 1993 Annual return Annual return
Registry Sep 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 5, 1992 Annual accounts Annual accounts
Registry Mar 31, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 30, 1992 Annual return Annual return
Financials Jun 21, 1991 Annual accounts Annual accounts
Registry Apr 12, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 13, 1991 Annual return Annual return
Registry Dec 31, 1990 Four appointments: 4 men Four appointments: 4 men
Registry Jul 12, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials May 21, 1990 Annual accounts Annual accounts
Registry May 3, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 8, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy