CHERRYGLEN LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1026 April 2010 APPLICATION FOR STRIKING-OFF

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 PANTON HOUSE PANTON PLACE HIGH STREET HOLYWELL FLINTSHIRE CH8 7LD

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/04/9417 April 1994

View Document

17/04/9417 April 1994

View Document

17/04/9417 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/11/935 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

21/08/9321 August 1993

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 RETURN MADE UP TO 15/04/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/912 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/10/912 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 REGISTERED OFFICE CHANGED ON 02/10/91 FROM: G OFFICE CHANGED 02/10/91 404 COTTON EXCHANGE OLD HALL STREET LIVERPOOL L3 9LQ

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 06/09/91

View Document

08/09/918 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/918 September 1991 REGISTERED OFFICE CHANGED ON 08/09/91 FROM: G OFFICE CHANGED 08/09/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/04/9115 April 1991 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