CHASE NETWORK LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1917 May 2019 APPLICATION FOR STRIKING-OFF

View Document

17/05/1917 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU UNITED KINGDOM

View Document

26/06/1226 June 2012 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN STEER / 26/03/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN STEER / 26/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/11/1127 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

18/12/1018 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN STEER / 01/04/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 29-45 HIGH STREET (2ND FLOOR) EDGWARE MIDDLESEX HA8 7UU

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIAN STEER / 01/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: 16 OUGHTRINGTON LANE LYMM CHESHIRE WA13 0RD

View Document

06/01/976 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/05/962 May 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: CHARTER HOUSE QUEEN'S AVE LONDON N21 3JE

View Document

29/03/9429 March 1994 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