CHARTLAND SYSTEMS LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/115 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1127 June 2011 APPLICATION FOR STRIKING-OFF

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MOSCROP / 03/09/2010

View Document

02/11/102 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WADD / 03/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT ROBINSON / 03/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBINSON / 03/09/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/11/0923 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED HELEN MOSCROP

View Document

08/06/098 June 2009 DIRECTOR APPOINTED HELEN ROBINSON

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: BOROUGH CHAMBERS SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1BE

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/993 September 1999 Incorporation

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