CHALLACOMBE SHOOT LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/01/1124 January 2011 15/01/11 NO MEMBER LIST

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/03/101 March 2010 15/01/10 NO MEMBER LIST

View Document

13/10/0913 October 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 15/01/09

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 15/01/08

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 ANNUAL RETURN MADE UP TO 15/01/07

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 15/01/06

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: GRANT COURTS RAYNE BRAINTREE ESSEX CM7 8SD

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 15/01/05

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/01/0425 January 2004 ANNUAL RETURN MADE UP TO 15/01/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/01/0321 January 2003 ANNUAL RETURN MADE UP TO 15/01/03

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0221 January 2002 ANNUAL RETURN MADE UP TO 15/01/02

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 15/01/01

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

07/01/007 January 2000 ANNUAL RETURN MADE UP TO 15/01/00

View Document

02/03/992 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/992 March 1999 ALTER MEM AND ARTS 15/01/99

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 REGISTERED OFFICE CHANGED ON 01/02/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

01/02/991 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 Incorporation

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