A L CHALLIS LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Liquidators' statement of receipts and payments to 2025-01-09

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-09

View Document

16/03/2316 March 2023 Liquidators' statement of receipts and payments to 2023-01-09

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/01/2019:LIQ. CASE NO.1

View Document

24/12/1824 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1824 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018250

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O SIMON CHALLIS EUROPOWER HOUSE LOWER ROAD COOKHAM BERKSHIRE SL6 9EH

View Document

19/01/1819 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/01/1819 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/01/1819 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/09/157 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAGNUS BALFOUR JOHNSON CHALLIS / 15/10/2012

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHNSON CHALLIS / 06/03/2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MAGNUS BALFOUR JOHNSON CHALLIS / 20/10/2012

View Document

02/09/132 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM THORNFIELD WYNDALE CLOSE HENLEY ON THAMES OXFORDSHIRE RG9 1BA

View Document

19/01/1219 January 2012 ALTER ARTICLES 10/01/2012

View Document

19/01/1219 January 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER JOHN CHALLIS / 27/08/2011

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SUB-DIVISION 02/11/10

View Document

19/07/1119 July 2011 SUBDIVISION 02/11/2010

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAGNUS BALFOUR JOHNSON CHALLIS / 27/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER JOHN CHALLIS / 27/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHNSON CHALLIS / 27/08/2010

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/10/0927 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

17/08/0917 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CHALLIS / 31/07/2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED F M MATTSSON (UK) LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company