CHAIN REACTION ENTERTAINMENTS LIMITED

Company Documents

DateDescription
30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/05/154 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/05/145 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE CONNOLLY

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2057840008

View Document

02/08/132 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2057840007

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/05/136 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONNOLLY / 22/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CONNOLLY / 03/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

01/09/091 September 2009 DIRECTOR'S PARTICULARS NEIL CONNOLLY

View Document

01/09/091 September 2009 SECRETARY'S PARTICULARS CAROLINE CONNOLLY

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/09 FROM: C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/089 July 2008 SECRETARY'S PARTICULARS CAROLINE CONNOLLY

View Document

09/07/089 July 2008 DIRECTOR'S PARTICULARS NEIL CONNOLLY

View Document

03/07/083 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DEC MORT/CHARGE *****

View Document

12/07/0712 July 2007 PARTIC OF MORT/CHARGE *****

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/05/05

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: C/O GILCHRIST & COMPANY 186 BATH STREET GLASGOW G2 4HG

View Document

28/08/0428 August 2004 PARTIC OF MORT/CHARGE *****

View Document

28/08/0428 August 2004 PARTIC OF MORT/CHARGE *****

View Document

23/08/0423 August 2004 PARTIC OF MORT/CHARGE *****

View Document

23/08/0423 August 2004 PARTIC OF MORT/CHARGE *****

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: GRAHAM & CO 140 GLASGOW ROAD CLYDEBANK G81 1QL

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/08/0419 August 2004 ADOPT ARTICLES 16/08/04 VARY SHARE RIGHTS/NAME 16/08/04

View Document

24/07/0424 July 2004 DEC MORT/CHARGE *****

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/04/03

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/07/02

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ADOPT ARTICLES 18/08/00 DISAPP PRE-EMPT RIGHTS 18/08/00 RECLASS OF SHARES 18/08/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0022 August 2000 ADOPT ARTICLES 18/08/00

View Document

13/07/0013 July 2000 PARTIC OF MORT/CHARGE *****

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

23/05/0023 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED POOLGUARD LIMITED CERTIFICATE ISSUED ON 23/05/00

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: G OFFICE CHANGED 17/05/00 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information