Company NameDimex Limited
DirectorsLili Liu and Anant Prakash
Company StatusActive
Company Number01763129
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)
Previous NameDimex Chemicals Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMs Lili Liu
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(38 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Anant Prakash
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(39 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr David Ian Walmsley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address1 Walton Park
Pannal
Harrogate
North Yorkshire
HG3 1EJ
Director NameDavid Arthur Allsop
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address3 The Coach House
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Director NameMr Peter Ernest Ould
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address14 Parc Stephney Budock Water
Falmouth
Cornwall
TR11 5EJ
Director NameMr John Owen Boyle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address8 Daleside Drive
Harrogate
North Yorkshire
HG2 9JB
Director NameMr John Francis
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration10 months (resigned 15 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blythewood Close
Solihull
West Midlands
B91 3HL
Director NameMr Stephen Charles King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 January 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Camelot Way
Narborough
Leicestershire
LE19 3BT
Secretary NameMr Robert Gordon Welburn
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 May 1992)
RoleCompany Director
Correspondence Address34 Cornwall Road
Harrogate
North Yorkshire
HG1 2PP
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameMr Malcolm Peter Watkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Director NameDavid James Gunn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Saffron Close
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DL
Secretary NameMr Malcolm Peter Watkins
NationalityBritish
StatusResigned
Appointed07 May 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadlands Hall Drive
Doveridge
Ashbourne
Derbyshire
DE6 5LG
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 July 1997)
RoleCompany Director
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameJohn Owen Boyle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 The Paddock
Crick
Northampton
Northamptonshire
NN6 7XG
Director NameAlistair Douglas McLauchlan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 June 2001)
RoleCompany Director
Correspondence AddressOld College House
34 Dam Street
Lichfield
Staffordshire
WS13 6AA
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed22 September 1998(14 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameShaun Michael Peter Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address47 Sandfield Meadow
Lichfield
Staffordshire
WS13 6NH
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(20 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameAlexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Firle
23 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameMr Adrian Michael Whitfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(22 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden View
The Orchard, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XF
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(27 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Stephen Guy Bennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2017(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynthomer Plc Temple Fields
Harlow
Essex
CM20 2BH

Contact

Websitemanleys.co.uk
Email address[email protected]
Telephone028 90579000
Telephone regionNorthern Ireland

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Synthomer Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£221,901,000
Cash£280,000
Current Liabilities£27,690,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

27 July 1988Delivered on: 3 August 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 100,002
(4 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
19 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (156 pages)
19 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
19 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
29 March 2018Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
10 August 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
20 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
20 April 2017Appointment of Mr Stephen Guy Bennett as a director on 30 March 2017 (2 pages)
20 April 2017Termination of appointment of Andrew David Burnett as a director on 30 March 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,001
(6 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,001
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
21 May 2015Full accounts made up to 31 December 2014 (14 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
20 February 2015Termination of appointment of Adrian Michael Whitfield as a director on 22 January 2015 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,001
(7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100,001
(7 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,001
(6 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100,001
(6 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 September 2013Full accounts made up to 31 December 2012 (14 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 June 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
18 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (15 pages)
28 December 2011Appointment of Richard Atkinson as a director (3 pages)
28 December 2011Appointment of Richard Atkinson as a director (3 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
14 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (14 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Full accounts made up to 31 December 2009 (13 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
13 January 2009Return made up to 17/12/08; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 October 2008Full accounts made up to 31 December 2007 (11 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
19 December 2007Return made up to 17/12/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 January 2007Return made up to 17/12/06; full list of members (3 pages)
15 January 2007Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
19 December 2006£ nc 100000/100001 01/12/06 (1 page)
19 December 2006Ad 01/12/06--------- £ si 1@1=1 £ ic 100000/100001 (2 pages)
19 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2006£ nc 100000/100001 01/12/06 (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 17/12/05; full list of members (3 pages)
19 January 2006Return made up to 17/12/05; full list of members (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 March 2005Return made up to 17/12/04; full list of members (6 pages)
4 March 2005Return made up to 17/12/04; full list of members (6 pages)
12 January 2005Director's particulars changed (1 page)
12 January 2005Director's particulars changed (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004New director appointed (3 pages)
21 April 2004Registered office changed on 21/04/04 from: rawdon road moira swadlincote derbyshire DE12 6DA (1 page)
21 April 2004New director appointed (3 pages)
29 December 2003Return made up to 17/12/03; full list of members (5 pages)
29 December 2003Return made up to 17/12/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 December 2002Return made up to 17/12/02; full list of members (5 pages)
30 December 2002Return made up to 17/12/02; full list of members (5 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2002Return made up to 17/12/01; no change of members (5 pages)
10 January 2002Return made up to 17/12/01; no change of members (5 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
23 January 2001Return made up to 17/12/00; full list of members (5 pages)
23 January 2001Return made up to 17/12/00; full list of members (5 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 January 2000Return made up to 17/12/99; no change of members (4 pages)
4 January 2000Return made up to 17/12/99; no change of members (4 pages)
25 November 1999Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
25 November 1999Registered office changed on 25/11/99 from: stanhope road swadlincote derbyshire DE11 9BE (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 January 1999Return made up to 17/12/98; no change of members (5 pages)
21 January 1999Return made up to 17/12/98; no change of members (5 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
12 January 1998Return made up to 17/12/97; full list of members (6 pages)
12 January 1998Return made up to 17/12/97; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
2 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
2 January 1997Return made up to 17/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
(6 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 December 1995Return made up to 17/12/95; full list of members (6 pages)
28 December 1995Return made up to 17/12/95; full list of members (6 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 April 1995Director's particulars changed (2 pages)
10 April 1995Director's particulars changed (2 pages)
27 August 1987Company name changed dimex chemicals LIMITED\certificate issued on 28/08/87 (2 pages)
27 August 1987Company name changed dimex chemicals LIMITED\certificate issued on 28/08/87 (2 pages)
20 October 1983Certificate of incorporation (1 page)
20 October 1983Certificate of incorporation (1 page)