CHARTERS PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE ELBOROUGH COOK / 24/01/2010

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/02/0824 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/02/063 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 COMPANY NAME CHANGED RAWMEC PLASTICS MACHINERY LIMITE D CERTIFICATE ISSUED ON 17/01/06

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: WHITE STUBBS WHITE STUBBS LANE BROXBOURNE HERTFORDSHIRE EN10 7QA

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 COMPANY NAME CHANGED PAWS & CLAWS (BROXBOURNE) LIMITE D CERTIFICATE ISSUED ON 16/10/03

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 54-56 LANT STREET LONDON SE1 1QP

View Document

24/01/0124 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 Incorporation

View Document


More Company Information