CHASE INTERACTIVE LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/187 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1830 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID PICKARD / 24/03/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 49 OLD CROFT ROAD WALTON ON THE HILL STAFFORD STAFFORDSHIRE ST17 0NL

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
49 OLD CROFT ROAD
WALTON ON THE HILL
STAFFORD
STAFFORDSHIRE
ST17 0NL

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PICKARD / 24/03/2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PICKARD / 24/03/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/08/125 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN PICKARD / 20/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PICKARD / 20/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0510 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: WOOD & CO., 3-4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: G OFFICE CHANGED 30/07/04 WOOD & CO., 3-4 RAILWAY STREET STAFFORD STAFFORDSHIRE ST16 2EA

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information