CHESTERGROVE PROPERTIES LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1128 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR MICHAEL SHWARTZ

View Document

03/10/103 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/10/103 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/10/103 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005256

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1NL

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHWARTZ

View Document

12/08/0912 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/09 FROM: 3RD FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS MICHAEL SHWARTZ

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/10/079 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 2ND FLOOR, SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

29/06/0729 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/06/0628 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 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