CHARLES & DAVID ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
06/10/116 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/116 July 2011 NOTICE OF COMPLETION OF WINDING UP

View Document

20/03/0920 March 2009 ORDER OF COURT TO WIND UP

View Document

11/02/0911 February 2009 ORDER OF COURT TO WIND UP

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 151 MOORWELL ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN17 2SX

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED HUMBERSIDE SHIPPING AND FREIGHT FORWARDING LIMITED CERTIFICATE ISSUED ON 27/07/07

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: AXHOLME HOUSE NORTH STREET, CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

08/05/068 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 COMPANY NAME CHANGED CHIP LOGISTICS LIMITED CERTIFICATE ISSUED ON 01/08/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 COMPANY NAME CHANGED HUMBERSIDE SHIPPING & FREIGHT FO RWARDING LIMITED CERTIFICATE ISSUED ON 02/04/03

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED BIZZIE BEEZ HOME CLEANERS LIMITE D CERTIFICATE ISSUED ON 08/01/02

View Document

02/01/022 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 Incorporation

View Document

04/05/004 May 2000 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