CHARNOCK DESIGN SERVICES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 STRUCK OFF AND DISSOLVED

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1314 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1215 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 3 CHURCH END HALE VILLAGE LIVERPOOL L24 4AX

View Document

19/08/1119 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARNOCK / 23/05/2010

View Document

16/07/1016 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY CHARNOCK / 23/05/2010

View Document

15/02/1015 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 ACC. REF. DATE EXTENDED FROM 16/06/00 TO 30/06/00

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 16/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/06/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/06/96

View Document

16/05/9616 May 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/06

View Document

26/06/9526 June 1995 SECRETARY RESIGNED

View Document

23/05/9523 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 Incorporation

View Document


More Company Information