CHAPTER 21 PUBLISHING HOUSE LTD

Company Documents

DateDescription
26/05/1426 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/02/1426 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM WEST PARK HOUSE WILKINSON AVENUE BLACKPOOL FY3 9XG UNITED KINGDOM

View Document

05/01/125 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/01/125 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009721,00008617

View Document

05/01/125 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 10-12 CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW UNITED KINGDOM

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA WILLIAMS

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 12 September 2010

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM FIRST FLOOR 86 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3BN

View Document

05/04/115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 12 September 2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDRE TRACHILLIS / 25/08/2010

View Document

24/06/1024 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/08

View Document

21/06/1021 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 12/09/08

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WIGGINS / 21/02/2010

View Document

21/04/1021 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDRE TRACHILLIS / 21/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 12 September 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 PREVSHO FROM 28/02/2009 TO 12/09/2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: FIRST FLOOR 86 BUCHANAN STREET BLACKPOOL LANCASHIRE FY1 3BN

View Document

15/03/0715 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 72-74 TOPPING STREET BLACKPOOL LANCASHIRE FY1 3AQ

View Document

21/02/0621 February 2006 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