C H S M LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/133 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2013

View Document

02/08/122 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2012:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/06/1127 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006000

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM NEW VICTORIA WORKS BUCKLEY STREET MANCHESTER ROAD DROYLSEN MANCHESTER M43 6EQ

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGINA DONALD

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY GEORGINA DONALD

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DONALD / 08/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DONALD / 08/10/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/09/0422 September 2004 COMPANY NAME CHANGED CROSBY HILL (SHEET METAL) LIMITE D CERTIFICATE ISSUED ON 22/09/04; RESOLUTION PASSED ON 15/09/04

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 15 PETERBOROUGH CLOSE ASHTON UNDER LYNE LANCASHIRE OL6 8XW

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

19/11/9019 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

15/12/8915 December 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

19/10/8819 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 REGISTERED OFFICE CHANGED ON 08/11/86 FROM: G OFFICE CHANGED 08/11/86 29 CARLISLE CRESCENT ASHTON UNDER LYNE LANCS

View Document

09/09/869 September 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

21/10/8221 October 1982 ALLOTMENT OF SHARES

View Document

27/02/8127 February 1981 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