ICI PAINTS ROYALTIES COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02881649 |
Category | Private Limited Company |
Incorporated | 17 Dec 1993 |
Age | 30 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 7 months, 11 days |
SUMMARY
ICI PAINTS ROYALTIES COMPANY LIMITED is an dissolved private limited company with number 02881649. It was incorporated 30 years, 5 months, 6 days ago, on 17 December 1993 and it was dissolved 13 years, 7 months, 11 days ago, on 12 October 2010. The company address is 26th Floor Portland House 26th Floor Portland House, London, SW1E 5BG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 07 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 07 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Sparks
Documents
Appoint corporate director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: O.H. Director Limited
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rutger Helbing
Documents
Appoint person director company with name
Date: 17 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Allan Turner
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Raymond Richard Sparks
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rutger Albert Helbing
Change date: 2009-10-01
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed O.H. secretariat LIMITED
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary elizabeth horlock
Documents
Legacy
Date: 26 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/05; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/04; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/03; no change of members
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/02; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/01; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/00; full list of members
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; full list of members
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 25 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impkemix (no. 49) LIMITED\certificate issued on 26/06/97
Documents
Accounts with made up date
Date: 13 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 31 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/96; full list of members
Documents
Accounts with made up date
Date: 18 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/95; full list of members
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Accounts with made up date
Date: 25 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/94; full list of members
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 03 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 21 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
BEST GLOBAL NEW WORLD COMPANY LTD
FIFTH FLOOR SUITE 23,LONDON,EC1N 8LE
Number: | 11280838 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 04618673 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLS ELECTRICAL SERVICES LIMITED
BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD,WINCHESTER,SO23 0LD
Number: | 09762958 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMTECH ENGINEERING SERVICES CENTRAL LTD
G&H HOUSE,CARLTON ROAD,NG3 5GL
Number: | 00443522 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BRIDGE STREET,NOTTINGHAM,NG10 5QT
Number: | 10129258 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 MONMOUTH ROAD,LONDON,E6 3QT
Number: | 09802795 |
Status: | ACTIVE |
Category: | Private Limited Company |