CHARTER LEISURE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 16 MADDOX STREET 1ST FLOOR LONDON W1S 1PH UNITED KINGDOM

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS9 1JL

View Document

06/09/106 September 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR IVOR GERSHLICK

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN GERSHLICK

View Document

08/06/108 June 2010 DIRECTOR APPOINTED WILLIAM JAMES JONES

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/07/0727 July 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: G OFFICE CHANGED 06/01/00 HARWAND HOUSE 179/187 LONDON ROAD SOUTHEND ON SEA ESSEX SS1 1PN

View Document

29/06/9929 June 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 AUDITOR'S RESIGNATION

View Document

05/07/945 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED ANGLO FRENCH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/01/94

View Document

11/08/9311 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/06/9323 June 1993

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 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