C & H CHILLIES LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MUTHONI MUGO / 24/01/2011

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED SILVERSIDE SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/10

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FLAT 4 331 PINNER ROAD HARROW MIDDLESEX HA1 4HJ

View Document

23/11/1023 November 2010 TERMINATE SEC APPOINTMENT

View Document

19/11/1019 November 2010 CHANGE OF NAME 01/11/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CHRISTINE NGWIRI

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY IRENE GATHAMBO

View Document

04/11/104 November 2010 CHANGE OF NAME 01/11/2010

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/06/0917 June 2009 SECRETARY APPOINTED IRENE GATHAMBO

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED HELEN MUGO

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

05/01/095 January 2009 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