CHADDLEWORTH SOFTWARE LTD

Company Documents

DateDescription
11/01/1111 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIPE DE WILDE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HULSTON

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DIXON / 12/12/2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HULSTON / 12/12/2009

View Document

24/02/1024 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR DAVID STEWART HOWARD

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM REPP / 12/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES BAYLIS / 12/12/2009

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPE DE WILDE / 19/08/2009

View Document

14/05/0914 May 2009 DIRECTOR RESIGNED GRAHAM HOOPER

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 NC INC ALREADY ADJUSTED 31/05/2007

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 � NC 5000/10000 31/05/07

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 30/03/06

View Document

03/05/063 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0624 April 2006 S-DIV 30/03/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 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