CH4E LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1515 April 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/04/1515 April 2015 DECLARATION OF SOLVENCY

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLS

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
LEEDS INNOVATION CENTRE CLARENDON ROAD
LEEDS
LS2 9DF
ENGLAND

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM
28-30 HIGH STREET
GUILDFORD
SURREY
GU1 3EL

View Document

11/03/1511 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
24 CORNHILL
LONDON
EC3V 3ND

View Document

09/10/139 October 2013 ADOPT ARTICLES 13/09/2012

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

05/03/135 March 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL BROWN

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR MARK JAMES NICHOLS

View Document

20/11/1220 November 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SAIL ADDRESS CREATED

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR WILLIAM FIRTH

View Document

24/02/1124 February 2011 SUB DIVISION 18/02/2011

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 26-28 SOUTHERNHAY EAST EXETER EX1 1NS

View Document

24/02/1124 February 2011 SUB-DIVISION 18/02/11

View Document

24/02/1124 February 2011 CORPORATE DIRECTOR APPOINTED IP2IPO

View Document

19/01/1119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MUIR / 25/01/2010

View Document

07/01/097 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