CHILLED SOFTWARE LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/04/121 April 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SHUKRI JOSEPH CORY / 07/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/03/036 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/04/02

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

07/02/017 February 2001 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