CHESS SYSTEMS LIMITED

Company Documents

DateDescription
01/08/121 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/121 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009294,00008570

View Document

09/05/119 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/05/119 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM C/O CHESS SYSTEMS LTD UNIT 9 NORTH HEATH LANE INDUSTRIAL ESTATE HORSHAM WEST SUSSEX RH12 5QE UNITED KINGDOM

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 AUDITOR'S RESIGNATION

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR ANDREW PHILIP WARD

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE BEALL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS ANDREW PARKER

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS GREGORY POOLE

View Document

13/01/0913 January 2009 DIRECTOR'S PARTICULARS GRAHAM BEALL

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0823 July 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0830 June 2008 CURREXT FROM 31/10/2008 TO 30/04/2009

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/08 FROM: ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE

View Document

10/06/0810 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/04

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED CHESS ENGINEERING SYSTEMS LIMITE D CERTIFICATE ISSUED ON 13/02/03; RESOLUTION PASSED ON 17/12/02

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/00

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994

View Document

18/02/9418 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y OHP.

View Document

13/05/9313 May 1993 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