CHADMEAD LIMITED

Company Documents

DateDescription
09/08/119 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1113 April 2011 APPLICATION FOR STRIKING-OFF

View Document

01/02/111 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTON / 11/11/2008

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES KING / 11/11/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: APPLETON HOUSE 139 KING STREET HAMMERSMITH LONDON W6 9JG

View Document

15/06/0615 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 2ND FLOOR THE CLOCKHOUSE 220 LATIMER ROAD LONDON CF24 4GB

View Document

08/06/048 June 2004 ORDER OF COURT - RESTORATION 04/06/04

View Document

27/04/0427 April 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/01/0413 January 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/031 December 2003 APPLICATION FOR STRIKING-OFF

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 1ST FLOOR 12 GREAT PORTLAND STREET LONDON W1W 8QN

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/11/01; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 10/11/00; NO CHANGE OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 REGISTERED OFFICE CHANGED ON 10/01/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/01/9410 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 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