CHEYNE MANAGEMENT SERVICE LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2014

View Document

12/11/1412 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED DANIEL CUSTY SMERALD

View Document

31/01/1431 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1431 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1431 January 2014 DECLARATION OF SOLVENCY

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
WHITE LION HOUSE
17 NEW MARKET STREET
USK
GWENT
NP15 1AU

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 20 July 2013

View Document

29/07/1329 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

20/07/1320 July 2013 Annual accounts for year ending 20 Jul 2013

View Accounts

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR CRISPIAN HOTSON

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 20 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts for year ending 20 Jul 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 20 July 2011

View Document

29/08/1129 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 20/07/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIAN JOHN HOTSON / 01/01/2010

View Document

09/06/109 June 2010 20/07/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 20/07/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIAN HOTSON / 20/02/2008

View Document

29/04/0829 April 2008 20/07/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/07/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 21/07/00

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 20/07/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9924 September 1999 S80A AUTH TO ALLOT SEC 14/08/99

View Document

04/08/994 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/993 August 1999 COMPANY NAME CHANGED FOCUS DIRECT SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: G OFFICE CHANGED 03/08/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/07/9921 July 1999 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