-
BREWCHEM INTERNATIONAL LIMITED - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Company Information
- Company registration number
- 07192533
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Manchester
- M3 5EN Riverside House, Irwell Street, Manchester, M3 5EN UK
Management
- Managing Directors
- GILLIES, Nicholas Mark
- HUGHES ARMSTRONG CORPORATE INVESTMENT PLC
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-17
- Dissolved on
- 2020-02-20
- SIC/NACE
- 25990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NEWLIST LIMITED
- Filing of Accounts
- Due Date: 2015-03-31
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2012-03-17
-
BREWCHEM INTERNATIONAL LIMITED Company Description
- BREWCHEM INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07192533. Its current trading status is "closed". It was registered 2010-03-17. It was previously called NEWLIST LIMITED. It has declared SIC or NACE codes as "25990". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-17.It can be contacted at Riverside House .
Get BREWCHEM INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Brewchem International Limited - Riverside House, Irwell Street, Manchester, M3 5EN, United Kingdom
Did you know? kompany provides original and official company documents for BREWCHEM INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-20) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-30) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-27) - AD01
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-20) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-29) - LIQ03
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-08-10) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-03) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-08-01) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-05-26) - 2.34B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-04-08) - 2.16B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-06-10) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-06-09) - 600
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-25) - MR01
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-12-22) - 2.24B
-
liquidation-in-administration-proposals (2014-07-07) - 2.17B
-
mortgage-satisfy-charge-full (2014-06-21) - MR04
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-06-02) - 2.12B
-
mortgage-satisfy-charge-full (2014-05-19) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-02-25) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-27) - AD01
-
liquidation-in-administration-result-creditors-meeting (2014-07-24) - 2.23B
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-07-09) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-01-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-extended (2012-12-19) - AA01
-
appoint-corporate-director-company-with-name (2012-09-28) - AP02
-
termination-director-company-with-name (2012-09-28) - TM01
-
legacy (2012-06-30) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
-
appoint-person-director-company-with-name (2012-01-11) - AP01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-21) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-25) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-05-18) - TM01
-
change-registered-office-address-company-with-date-old-address (2010-05-18) - AD01
-
appoint-person-director-company-with-name (2010-05-18) - AP01
-
change-person-director-company-with-change-date (2010-05-19) - CH01
-
certificate-change-of-name-company (2010-07-06) - CERTNM
-
change-of-name-notice (2010-06-25) - CONNOT
-
capital-allotment-shares (2010-06-30) - SH01
-
appoint-person-director-company-with-name (2010-06-30) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-06-24) - AD01
-
incorporation-company (2010-03-17) - NEWINC