ANTIQUES CHALLENGE LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WADDILOVE

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY BARRY WADDILOVE

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE CORNER BLACKBURN ROAD WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 8LF

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

25/03/1125 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/06/102 June 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WADDILOVE / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE SUMNER / 01/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARVEY THOMAS COBURN / 01/10/2009

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 06/02/03; CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/08/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 UNIT 4 RICHMOND INDUSTRIAL EST RICHMOND STREET ACCRINGTON LANCASHIRE BB5 0RT

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: G OFFICE CHANGED 30/12/98 THE CORNER MOSS LANE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 8LF

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ADOPT MEM AND ARTS 05/10/98

View Document

01/09/981 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 � NC 5000/505000 25/08/98

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 25/08/98

View Document

01/09/981 September 1998 ADOPT MEM AND ARTS 25/08/98

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED ABOUT TIME ANTIQUES CO. LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

25/06/9825 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 COMPANY NAME CHANGED NORTONTHORPE DEVELOPMENTS LIMITE D CERTIFICATE ISSUED ON 03/06/98

View Document

01/06/981 June 1998 NC INC ALREADY ADJUSTED 27/05/98

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM: G OFFICE CHANGED 01/06/98 NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA

View Document

01/06/981 June 1998 � NC 100/5000 27/05/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 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