CHANGE PENDING LIMITED

Company Documents

DateDescription
06/09/196 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/196 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1

View Document

07/11/177 November 2017 Annual return made up to 31 March 2016 with full list of shareholders

View Document

13/10/1713 October 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011012

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1715 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017

View Document

22/12/1622 December 2016 SECRETARY APPOINTED MR OMAR ELMEHDAOUI

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 19 NEW ENGLAND STREET ST. ALBANS HERTFORDSHIRE AL3 4QG ENGLAND

View Document

12/05/1612 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1612 May 2016 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1612 May 2016 DECLARATION OF SOLVENCY

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNI LEWIS / 01/01/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS HERTS AL1 3SE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/151 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE

View Document

31/03/0831 March 2008 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