CHB 2009 LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1013 September 2010 APPLICATION FOR STRIKING-OFF

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARON MARC FREEDMAN / 14/12/2009

View Document

14/04/1014 April 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 COMPANY NAME CHANGED C HENRY BOND & CO LIMITED CERTIFICATE ISSUED ON 20/10/09

View Document

20/10/0920 October 2009 CHANGE OF NAME 14/10/2009

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID FREEDMAN

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0720 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/07/0720 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: G OFFICE CHANGED 16/10/06 10-14 ACCOMODATION ROAD LONDON NW11 8EP

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 19 GREENBANK LONDON N12 8AS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0328 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 � NC 100/500000 01/04

View Document

24/05/0324 May 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 COMPANY NAME CHANGED HIGHVIEW ESTATES LIMITED CERTIFICATE ISSUED ON 08/04/03

View Document

14/03/0314 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 ASH LYNDON AUDIT LIMITED 19 GREEN BANK LONDON N12 8AS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: G OFFICE CHANGED 05/02/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/01/0322 January 2003 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