Runcorn
Cheshire
WA7 4QX
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | www.mexichemfluor.com |
---|
Registered Address | C/O Mexichem Uk Limited The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
1 at £1 | Mexichem Uk Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
17 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 June 2014 | Appointment of David James Mitchell Smith as a director (2 pages) |
20 June 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 June 2014 | Appointment of David James Mitchell Smith as a director (2 pages) |
20 June 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
20 June 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
20 June 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
20 June 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
20 June 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
20 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 June 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
19 June 2014 | Company name changed mexichem industrial hfc trading LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed hamsard 3332 LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed mexichem industrial hfc trading LIMITED\certificate issued on 19/06/14
|
19 June 2014 | Company name changed hamsard 3332 LIMITED\certificate issued on 19/06/14
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|