CHESTER PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/06/114 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER SANDERSON / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM
18 HANOVER SQUARE
LONDON
W1S 1HX

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 Resolutions

View Document

18/05/0718 May 2007

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007

View Document

18/05/0718 May 2007 Resolutions

View Document

18/05/0718 May 2007 Resolutions

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM:
SEVENTH FLOOR 90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0718 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/05/0718 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/0718 May 2007 Resolutions

View Document

08/05/078 May 2007 COMPANY NAME CHANGED
NEWINCCO 679 LIMITED
CERTIFICATE ISSUED ON 08/05/07

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/03/075 March 2007 Incorporation

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