CHAIN OF EVENTS LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/04/1519 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

04/02/154 February 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/04/1415 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW EARLE / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/02/099 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS LYNN MARIE EARLE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: G OFFICE CHANGED 17/12/02 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

10/12/0210 December 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
Recently Viewed
  • FXT TRADING LIMITED


  • 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