CHARTWELL SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/02/098 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 � IC 1200/1046 01/05/07 � SR 154@1=154

View Document

11/06/0711 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: G OFFICE CHANGED 28/09/06 GREENWOOD HOUSE 4/7 SALISBURY COURT LONDON EC4Y 8BT

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 03/12/01

View Document

22/03/0222 March 2002 � NC 1000/2000 03/12/0

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0222 February 2002

View Document

22/02/0222 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

23/03/0023 March 2000 992 X �1 ORD 18/02/00

View Document

23/03/0023 March 2000 � NC 100/1000 18/02/0

View Document

21/02/0021 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: G OFFICE CHANGED 06/05/98 109 STORTFORD ROAD HODDESDON HERTS EN11 0AW

View Document

28/01/9828 January 1998 RETURN MADE UP TO 05/01/98; CHANGE OF MEMBERS

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

31/12/9731 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/01/9725 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

14/06/9514 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 RETURN MADE UP TO 05/01/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 REGISTERED OFFICE CHANGED ON 08/06/93 FROM: G OFFICE CHANGED 08/06/93 LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

08/06/938 June 1993

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

05/06/935 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 17/05/93

View Document

27/05/9327 May 1993 Resolutions

View Document

26/05/9326 May 1993 COMPANY NAME CHANGED PRECIS (1189) LIMITED CERTIFICATE ISSUED ON 27/05/93

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 Incorporation

View Document

05/01/935 January 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