CHARTWELL ELECTRICAL MECHANICAL LIMITED

Company Documents

DateDescription
23/10/1323 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2013

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
SYNERGY HOUSE 7 ACORN BUSINESS PARK
COMMERCIAL GATE
MANSFIELD
NOTTINGHAMSHIRE
NG18 1EX
UK

View Document

27/09/1227 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/09/1227 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1227 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/06/1028 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SHOUBRIDGE

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHOUBRIDGE

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM
STOPFORD ASSOCIATES
SYNERGY HOUSE, 3 ACORN BUSINESS
PARK, COMERCIAL GATE, MANSFIELD
NOTTINGHAMSHIRENG18 1EX

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR STEPHEN JOHN SHOUBRIDGE

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY PP SECRETARIES LIMITED

View Document

06/03/086 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2007 TO 31/05/2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM:
CORNELIUS HOUSE, 178/180 CHURCH
ROAD, HOVE
EAST SUSSEX
BN3 2DJ

View Document

02/08/072 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 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