CHANCELLOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/145 June 2014 APPLICATION FOR STRIKING-OFF

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

24/07/1324 July 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM
JAMES GRAHAM HOUSE 45 CRANLEIGH CLOSE
SANDERSTEAD
SURREY
CR2 9LH
ENGLAND

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED LYONS SCAFFOLDING SERVICES LIMITED
CERTIFICATE ISSUED ON 19/04/10

View Document

02/04/092 April 2009 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