CHANDALE LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1017 November 2010 APPLICATION FOR STRIKING-OFF

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: G OFFICE CHANGED 08/04/03 THE ELMS HIGH STREET, WADDINGHAM GAINSBOROUGH LINCOLNSHIRE DN21 4SW

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 7 ALBERT TERRACE MIDDLESBROUGH TS1 3PA

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/04/03

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: G OFFICE CHANGED 28/08/02 NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH TS14 6HA

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: G OFFICE CHANGED 02/08/02 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0212 July 2002 Incorporation

View Document


More Company Information