CH4E LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/1515 April 2015 | SPECIAL RESOLUTION TO WIND UP |
15/04/1515 April 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
15/04/1515 April 2015 | DECLARATION OF SOLVENCY |
10/04/1510 April 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLS |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM LEEDS INNOVATION CENTRE CLARENDON ROAD LEEDS LS2 9DF ENGLAND |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 28-30 HIGH STREET GUILDFORD SURREY GU1 3EL |
11/03/1511 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN |
04/03/144 March 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 24 CORNHILL LONDON EC3V 3ND |
09/10/139 October 2013 | ADOPT ARTICLES 13/09/2012 |
23/07/1323 July 2013 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FIRTH |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
05/03/135 March 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
07/02/137 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR APPOINTED CHRISTOPHER PAUL BROWN |
14/01/1314 January 2013 | DIRECTOR APPOINTED MR MARK JAMES NICHOLS |
20/11/1220 November 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
10/02/1210 February 2012 | SAIL ADDRESS CREATED |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | DIRECTOR APPOINTED MR WILLIAM FIRTH |
24/02/1124 February 2011 | SUB DIVISION 18/02/2011 |
24/02/1124 February 2011 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 26-28 SOUTHERNHAY EAST EXETER EX1 1NS |
24/02/1124 February 2011 | SUB-DIVISION 18/02/11 |
24/02/1124 February 2011 | CORPORATE DIRECTOR APPOINTED IP2IPO |
19/01/1119 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MUIR / 25/01/2010 |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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