CHAMBERS COX PR LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR GORDON RENDER

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN GRIFFITHS

View Document

01/03/101 March 2010 SECRETARY APPOINTED MR GORDON RENDER

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY SIOBHAN GRIFFITHS

View Document

12/01/1012 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/12/0923 December 2009 APPLICATION FOR STRIKING-OFF

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S PARTICULARS SIOBHAN GRIFFITHS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MRS SARA HELEN RENDER

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MS SIOBHAN GRIFFITHS

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED ROSEMARY BENTLEY

View Document

10/07/0810 July 2008 AUDITOR'S RESIGNATION

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: 7-8 RATHBONE PLACE LONDON W1T 1HN

View Document

03/03/043 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/04/02

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED CHAMBERS COX & COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/97; RESOLUTION PASSED ON 22/08/97

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

06/02/966 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/959 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

09/02/939 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/02/939 February 1993

View Document

09/02/939 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

26/06/9126 June 1991 AUDITOR'S RESIGNATION

View Document

19/02/9119 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991

View Document

19/02/9119 February 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

30/05/8930 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

30/05/8930 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 11/08/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

25/10/7925 October 1979 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