CH4 OLD LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAIN BARTHOLOMEW

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW

View Document

06/09/126 September 2012 COMPANY NAME CHANGED CH4 HOLDINGS LIMITED
CERTIFICATE ISSUED ON 06/09/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCKENNA

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRENCE BIRD / 08/02/2012

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HEDLEY / 07/11/2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED PAUL IAN HEDLEY

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE LEEUW / 11/05/2011

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED PAUL DE LEEUW

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 30/09/2010

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 08/04/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED DR IAIN DOUGLAS BARTHOLOMEW

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED GREGORY CRAIG MCKENNA

View Document

11/02/1011 February 2010 TERMINATE DIR APPOINTMENT

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED CHRISTOPHER TERRENCE BIRD

View Document

29/01/1029 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/01/1029 January 2010 ADOPT ARTICLES 13/01/2010

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/11/099 November 2009 DIRECTOR APPOINTED NICHOLAS WILLIAM MADDOCK

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED VINCENT MARK HANAFIN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR RODERICK BEGBIE

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM
TOWER 42 LEVEL 35 25 OLD BROAD STREET
LONDON
EC2N 1HQ

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER TURNER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON WAITE

View Document

13/10/0913 October 2009 CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMTIED

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/0919 January 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

31/12/0831 December 2008 APPLICATION FOR STRIKING-OFF

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM
TOWER 42 LEVEL 37 25 OLD BROAD STREET
LONDON
EC2N 1HQ

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM
21 TUDOR STREET
LONDON
EC4Y 0DJ

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007

View Document

09/10/079 October 2007

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
4TH FLOOR
33 DAVIES STREET
LONDON
W1

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/071 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
36 BASKERVILLE ROAD
LONDON
SW18 3RS

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

13/01/0413 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SHARES AGREEMENT OTC

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM:
C/O ASHURST MORRIS CRISP
BROADWALK HOUSE
5 APPOLD STREET
LONDON EC2A 2HA

View Document

17/12/0317 December 2003 COMPANY NAME CHANGED
PICNICDELETE LIMITED
CERTIFICATE ISSUED ON 17/12/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 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