CHEMI SAVE LIMITED

Company Documents

DateDescription
03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
15A MARESFIELD GARDENS
LONDON
NW3 5SN
UNITED KINGDOM

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
18A PINDOCK MEWS
LITTLE VENICE
LONDON
W9 2PY

View Document

25/06/0925 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

02/04/082 April 2008 SECRETARY APPOINTED RACHEL FREEDMAN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY WISE OWL SECRETAIRES LTD

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 AUDITOR'S RESIGNATION

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/04/9930 April 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/06/964 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM:
19 BRANDON ST
LONDON
SE17 1NA

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/05/9419 May 1994 ADOPT MEM AND ARTS 05/04/94

View Document

19/05/9419 May 1994 S252 DISP LAYING ACC 03/05/94

View Document

19/05/9419 May 1994 S366A DISP HOLDING AGM 03/05/94

View Document

19/05/9419 May 1994 S386 DISP APP AUDS 03/05/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9229 May 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/06/906 June 1990 AMENDED FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/8813 February 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/11/8619 November 1986 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

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