CHASE PR LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/09/133 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/06/1228 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2012:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009083

View Document

29/06/1129 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR SANI GEORGE AWEIDA

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE BENNETT

View Document

07/07/107 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC DONEGAN / 03/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: UNIT B2 194 BERMONDSEY STREET LONDON SE1 3TQ

View Document

13/06/0613 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/06/06;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0627 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: UNIT 25H PART 4TH 3-5 BARRETT STREET LONDON W1

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 16 PARK STREET LONDON W1Y 3WD

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: FLAT 28 PRIORY GROVE SCHOOL 10 PRIORY GROVE LONDON SW8 2PH

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 Incorporation

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