CHADHURST CORPORATE CLAYS LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1226 April 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BUSH

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE MAUREEN BRETT / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ALFRED BUSH / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BRETT / 01/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE MAUREEN BRETT / 01/04/2010

View Document

09/12/099 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/09 FROM: GISTERED OFFICE CHANGED ON 21/03/2009 FROM 17 DOWNSWOOD REIGATE SURREY RH2 0JQ

View Document

13/02/0913 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM BARN STUDIOS GATEROUNDS PARKGATE ROAD NEWDIGATE SURREY RH5 5AJ

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 31 CORSHAM STREET LONDON N1 6DR

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 Incorporation

View Document

23/03/0623 March 2006 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