CHASLYN LIMITED

Company Documents

DateDescription
14/09/1314 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/06/1314 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/06/2013

View Document

14/06/1314 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/127 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2012

View Document

07/11/117 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2011

View Document

09/05/119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2011

View Document

04/11/104 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2010

View Document

29/04/1029 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2010

View Document

05/11/095 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009

View Document

27/04/0927 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009

View Document

01/05/081 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/081 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/081 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
HARRISON HILL CASTLE & CO
MELBURY HOUSE
34 SOUTHBOROUGH ROAD
BICKLEY KENT
BR1 2EB

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0419 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/974 December 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 20/07/96; CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 28/06/96

View Document

25/09/9625 September 1996 ￯﾿ᄑ NC 19000/22000
28/06/96

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/08/9322 August 1993

View Document

22/08/9322 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM:
RUTLAND HOUSE
44 MASONS HILL
BROMLEY
KENT BR2 9EZ

View Document

10/09/9110 September 1991

View Document

10/09/9110 September 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9019 September 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/01/9010 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

13/04/8913 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/892 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 ￯﾿ᄑ NC 8000/19000
03/01/

View Document

27/02/8927 February 1989 NC INC ALREADY ADJUSTED

View Document

04/12/874 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

04/12/874 December 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 NEW DIRECTOR APPOINTED

View Document

12/12/8612 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/11/499 November 1949 CERTIFICATE OF 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