CHESTER PROPERTIES DEVELOPMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/10/1230 October 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
17/07/1217 July 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/07/125 July 2012 | APPLICATION FOR STRIKING-OFF |
18/05/1218 May 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
14/09/1114 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
04/06/114 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
11/08/1011 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SANDERSON / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
28/11/0928 November 2009 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX |
18/08/0918 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
18/03/0918 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | Resolutions |
18/05/0718 May 2007 | |
18/05/0718 May 2007 | NEW SECRETARY APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | NEW DIRECTOR APPOINTED |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | |
18/05/0718 May 2007 | Resolutions |
18/05/0718 May 2007 | Resolutions |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
18/05/0718 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/05/0718 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/0718 May 2007 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/05/0718 May 2007 | VARYING SHARE RIGHTS AND NAMES |
18/05/0718 May 2007 | Resolutions |
08/05/078 May 2007 | COMPANY NAME CHANGED NEWINCCO 679 LIMITED CERTIFICATE ISSUED ON 08/05/07 |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/075 March 2007 | Incorporation |
More Company Information
Recently Viewed
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