CHD NO 1 LIMITED

Company Documents

DateDescription
28/11/1328 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/08/1328 August 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
ATHOLL EXCHANGE 6 CANNING STREET
EDINBURGH
EH3 8EG

View Document

21/10/1121 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

21/10/1121 October 2011 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.2

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100389

View Document

21/10/1121 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

21/10/1121 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

21/10/1121 October 2011 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.2

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 7-11 MELVILLE STREET EDINBURGH EH3 9PE

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL):LIQ. CASE NO.1:IP NO.PR100389

View Document

27/07/1127 July 2011 ORDER OF COURT - DISSOLUTION VOID

View Document

10/12/1010 December 2010 STRUCK OFF AND DISSOLVED

View Document

20/08/1020 August 2010 FIRST GAZETTE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCABE

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0924 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED CHANGE GROUP LTD. CERTIFICATE ISSUED ON 19/06/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS

View Document

14/05/0914 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: 29 MANOR PLACE EDINBURGH EH3 7DX

View Document

28/05/0828 May 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/06/0721 June 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 7SQ

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 PARTIC OF MORT/CHARGE *****

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 PARTIC OF MORT/CHARGE *****

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 17 ROTHESAY PLACE EDINBURGH MIDLOTHIAN EH3 78Q

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: THE COACHHOUSE 22 ST JOHN'S ROAD, CORSTORPHINE EDINBURGH LOTHIAN EH12 6NZ

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 COMPANY NAME CHANGED JAYBO LTD. CERTIFICATE ISSUED ON 05/04/04

View Document

21/05/0321 May 2003 COMPANY NAME CHANGED MAGM 18 LTD. CERTIFICATE ISSUED ON 21/05/03

View Document

02/04/032 April 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