CHARLES BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/03/1214 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2011:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2011:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2011:LIQ. CASE NO.1

View Document

17/11/1017 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/11/0917 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009020,00008752

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

25/10/0925 October 2009 REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 6 VIEWPOINT HYATT TRADING ESTATE STEVENAGE HERTFORDSHIRE SG1 2EQ

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED JOHN PAXTON

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S PARTICULARS JOHN PAXTON

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS TERENCE SMITH

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 AUDITOR'S RESIGNATION

View Document

17/01/0617 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS; AMEND

View Document

16/12/0416 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

03/11/013 November 2001 � NC 10000/20000 18/09/01

View Document

03/11/013 November 2001 NC INC ALREADY ADJUSTED 18/09/01 AUTH ALLOT OF SECURITY 18/09/01 VARY SHARE RIGHTS/NAME 18/09/01

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 23/12/98

View Document

25/06/9925 June 1999 � NC 1000/10000 23/12/98

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 23/12/98 AUTH ALLOT OF SECURITY 23/12/98

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 EXEMPTION FROM APPOINTING AUDITORS 11/06/96

View Document

24/07/9624 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996

View Document

11/02/9611 February 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/02/96

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED CHARLES BUILDING & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 21/11/95; RESOLUTION PASSED ON 07/11/95

View Document

12/12/9412 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: G OFFICE CHANGED 18/11/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED

View Document

14/11/9414 November 1994 Incorporation

View Document

14/11/9414 November 1994 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