CHASE MEADOW SIGNALLING LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

12/05/1512 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1512 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
ONE HUMBER QUAYS WELLINGTON STREET WEST
HULL
EAST YORKSHIRE
HU1 2BN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKINSON

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED CHRISTOPHER DICKINSON

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED SUSAN GRANT

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR GORDON CAMERON PAUL GRATTON

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED RADEEV KUMAR SINHA

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR SIMON GEORGE NOBLE

View Document

15/09/1415 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
FULFORD HOUSE NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA

View Document

04/06/144 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1427 May 2014 CURREXT FROM 30/12/2014 TO 31/03/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

20/05/1420 May 2014 ADOPT ARTICLES 15/05/2014

View Document

28/04/1428 April 2014 COMPANY NAME CHANGED CHASE MEADOW CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 28/04/14

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY SOPHIE HANICK

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

27/09/1327 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 16/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 20/05/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE HANICK / 06/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

08/04/108 April 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

14/01/1014 January 2010 06/04/08 STATEMENT OF CAPITAL GBP 1139

View Document

16/10/0916 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY CHERYL ELMS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 SECRETARY APPOINTED SOPHIE JANE HANICK

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATE, SECRETARY SPOHIE HANICK LOGGED FORM

View Document

27/08/0827 August 2008 SECRETARY APPOINTED CHERYL ELMS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY SOPHIE HANICK

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN

View Document

01/05/081 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 38 ROGERS WAY, CHASE MEADOW WARWICK WARWICKSHIRE CV34 6PY

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 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


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