CHAIN CONSULTANCY LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/111 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SYFSTAV LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY TOFTGARRY LIMITED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR ADAM DAVID GREENWOOD

View Document

18/05/1018 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

02/07/092 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: PLEASANT PLACE 7 DOWNHAM ROAD WATLINGTON KING'S LYNN NORFOLK PE33 0HS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: PLEASANT PLACE 7 DOWNHAM ROAD WATLINGTON NORFOLK PE33 0AD

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: NOVA HOUSE ROCK PARK ROCK FERRY BIRKENHEAD WIRRAL MERSEYSIDE CH42 1PP

View Document

19/01/0419 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 11/11/02

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 1A BEARTON GREEN HITCHIN HERTFORDSHIRE SG5 1UN

View Document

11/11/0211 November 2002 Incorporation

View Document

11/11/0211 November 2002 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