CHASEWATER CONSTRUCTION MANAGEMENT LIMITED

Company Documents

DateDescription
19/09/1419 September 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1419 June 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/01/1413 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GQ UNITED KINGDOM

View Document

06/11/126 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 DECLARATION OF SOLVENCY

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ATTWOOD

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TAYLOR

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER BOWEN / 22/06/2011

View Document

22/09/1122 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD THRELFALL / 22/05/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHRISTOPHER BOWEN / 22/06/2011

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

16/09/1016 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/099 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM ZONE 4, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFS WS7 3GQ

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/096 June 2009 CURRSHO FROM 30/09/2008 TO 30/04/2008

View Document

06/06/096 June 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 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