CHART INFORMATION NETWORK COMPANY LIMITED

Company Documents

DateDescription
04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/1113 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/1110 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED CARL ADRIAN

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 TANNERY HOUSE TANNERY ROAD SOVEREIGN WAY TONBRIDGE KENT TN9 1RF

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 MILLER FREEMAN HOUSE SOVEREIGN HOUSE TONBRIDGE KENT TN9 1RW

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 REGISTERED OFFICE CHANGED ON 10/07/98 FROM: G OFFICE CHANGED 10/07/98 MILLER FREEMAN HOUSE 30 CALDERWOOD STREET LONDON SE18 6QH

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

25/11/9625 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 MORGAN-GRAMPIAN HOUSE 30 CALDERWOOD STREET LONDON SE18 6QH

View Document

13/06/9513 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994

View Document

26/05/9426 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 S386 DISP APP AUDS 19/10/93

View Document

04/07/934 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/934 July 1993

View Document

02/06/932 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991

View Document

14/08/9114 August 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/08/9114 August 1991 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9114 August 1991 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: G OFFICE CHANGED 19/06/91 LINK HOUSE DINGWALL AVENUE CROYDON CR9 2TA

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

09/08/909 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9027 April 1990

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: G OFFICE CHANGED 27/04/90 5 CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

27/04/9027 April 1990

View Document

27/04/9027 April 1990

View Document

27/04/9027 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED BURGINHALL 437 LIMITED CERTIFICATE ISSUED ON 17/04/90

View Document

19/01/9019 January 1990 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