CHALKMARK TRADERS LIMITED

Company Documents

DateDescription
01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU

View Document

30/09/1430 September 2014 DECLARATION OF SOLVENCY

View Document

30/09/1430 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/09/1430 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1423 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/146 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAUREEN NATHAN

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/08/115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED NATHAN / 27/05/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE NATHAN / 27/05/2011

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/08/106 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/0721 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0721 December 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/08/0724 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: G OFFICE CHANGED 06/12/02 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: G OFFICE CHANGED 11/08/00 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

10/08/0010 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: G OFFICE CHANGED 06/04/99 4 CHANDOS STREET LONDON W1A 3BQ

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 882 98X�1SHRS 080997

View Document

23/03/9923 March 1999 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS; AMEND

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/12/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 49900 @ �1 31/12/97

View Document

23/02/9823 February 1998 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9823 February 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9823 February 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/9823 February 1998 AUDITORS' REPORT

View Document

23/02/9823 February 1998 AUDITORS' STATEMENT

View Document

23/02/9823 February 1998 BALANCE SHEET

View Document

23/02/9823 February 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/02/9823 February 1998 ALTER MEM AND ARTS 19/02/98

View Document

23/02/9823 February 1998 REREGISTRATION PRI-PLC 19/02/98

View Document

16/01/9816 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9724 September 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

24/09/9724 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

24/09/9724 September 1997 � NC 1000/1000000 19/09/97

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED BENDEL LIMITED CERTIFICATE ISSUED ON 22/09/97

View Document

12/09/9712 September 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: G OFFICE CHANGED 12/09/97 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 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