CHASE NORTON CONSTRUCTION LIMITED

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2013

View Document

09/07/139 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2013

View Document

06/08/126 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2012:LIQ. CASE NO.1

View Document

17/07/1217 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2012:LIQ. CASE NO.1

View Document

19/07/1119 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2011:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2011:LIQ. CASE NO.1

View Document

17/01/1117 January 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

22/07/1022 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2010:LIQ. CASE NO.1

View Document

01/02/101 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2010:LIQ. CASE NO.1

View Document

30/12/0930 December 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

15/07/0915 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2009:LIQ. CASE NO.1

View Document

02/07/092 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/01/0927 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/01/2009:LIQ. CASE NO.1

View Document

10/09/0810 September 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/08/0828 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/08/088 August 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED GEORGE MARSH

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: DIDDINGTON HALL, KENILWORTH ROAD MERIDEN WARWICKSHIRE CV77HQ

View Document

23/07/0823 July 2008 SECRETARY RESIGNED MIKE GEOGHEGAN

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED NIGEL TURNER

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED ALISTAIR LINDSAY

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED MICHAEL GEOGHEGAN

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED JANE MILLER

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED ROBERT GEE

View Document

10/07/0810 July 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008365,00009355,00008597

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: BROOK HOUSE BIRMINGHAM ROAD HENLEY-IN-ARDEN SOLIHULL WEST MIDLANDS B95 5QR

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 � NC 100000/1100000 14/10/02

View Document

22/10/0222 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 20/11/97; CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/12/962 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 REGISTERED OFFICE CHANGED ON 08/08/96 FROM: G OFFICE CHANGED 08/08/96 CHASE NORTON HOUSE 4B TRUEMANS HEATH LANE HOLLYWOOD BIRMINGHAM WEST MIDLANDS B47 5QB

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: G OFFICE CHANGED 16/02/96 15,HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS. B15 3DU

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

01/07/951 July 1995 COMPANY NAME CHANGED NORTON CONTRACTORS LIMITED CERTIFICATE ISSUED ON 01/07/95

View Document

14/02/9514 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/12/941 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/01/9325 January 1993 NC DEC ALREADY ADJUSTED 01/10/92

View Document

13/01/9313 January 1993 96834 01/10/92

View Document

13/01/9313 January 1993 NC DEC ALREADY ADJUSTED 01/10/92

View Document

03/12/923 December 1992 S252 DISP LAYING ACC 18/11/92

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: G OFFICE CHANGED 03/12/92 5A.UNION ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS. B90

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED

View Document

26/11/9226 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/03/924 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 NEW SECRETARY APPOINTED

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: G OFFICE CHANGED 16/07/91 213 YARDLEY ROAD ACOCKS GREEN BIRMINGHAM 27

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

06/12/886 December 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

20/03/6720 March 1967 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