INTERNATIONAL CHEMICAL VENTURES LTD

Oaklands House Oaklands House, Bolton, BL6 4DT, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.02993036
CategoryPrivate Limited Company
Incorporated22 Nov 1994
Age29 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution29 Mar 2011
Years13 years, 1 month, 16 days

SUMMARY

INTERNATIONAL CHEMICAL VENTURES LTD is an dissolved private limited company with number 02993036. It was incorporated 29 years, 5 months, 22 days ago, on 22 November 1994 and it was dissolved 13 years, 1 month, 16 days ago, on 29 March 2011. The company address is Oaklands House Oaklands House, Bolton, BL6 4DT, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Dec 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Barry Jones

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Bonfield

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: Oaklands House High Bank Lane Lostock Bolton BL6 4DT

Change date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bonfield

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Bonfield

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Barry Jones

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bonfield

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: Oakdene 10 Buncer Lane Blackburn BB2 6SE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Mr. Graham Bonfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2000

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/01 to 30/09/00

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csv (data & business services) l imited\certificate issued on 26/10/00

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 13/10/00 from: shawclough the clough chorley new road bolton lancashire BL1 5BB

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1998

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/96; no change of members

Documents

View document PDF

Legacy

Date: 15 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 15/01/97 from: rugby house hampson street horwich bolton lancs BL6 7JG

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/11/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed csv LIMITED\certificate issued on 01/12/95

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 28/02

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 22 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEORGE BALFOUR PROPERTIES LTD

222 BRANSTON ROAD,BURTON ON TRENT,DE14 3BT

Number:10713055
Status:ACTIVE
Category:Private Limited Company

GUILDFORD MASONIC CENTRE LIMITED

SOUTH WEST SURREY MASONIC,HOUSE HITHERBURY CLOSE,GU2 4DR

Number:00449723
Status:ACTIVE
Category:Private Limited Company

JMCL CONTRACTS LTD

30 HARBOROUGH ROAD, KINGSTHORPE,NORTHAMPTONSHIRE,NN2 7AZ

Number:05819363
Status:ACTIVE
Category:Private Limited Company

JSB COMPANIES LIMITED

BROOKS HOUSE,MAIDSTONE,ME14 5DY

Number:08898596
Status:ACTIVE
Category:Private Limited Company

PR EVENTS & DESIGN LIMITED

7 DE HAVILLAND ROAD,CHELTENHAM,GL54 2NZ

Number:10988582
Status:ACTIVE
Category:Private Limited Company

QUOMODO CONSULTING LIMITED

71 COLINDALE STREET,MILTON KEYNES,MK10 9PX

Number:08446119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source