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