CHILTERN CARPET TILES LIMITED

Company Documents

DateDescription
04/09/134 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2013

View Document

20/09/1220 September 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/08/129 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HADDON

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ANTHONY HADDON

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM 4 ENCON COURT OWL CLOSE MOULTON PARK INDUSTRIAL NORTHAMPTON NORTHAMPTONSHIRE NN3 6HZ

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR TRUDI HART

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NC INC ALREADY ADJUSTED 08/09/07

View Document

02/10/072 October 2007 � NC 100/200 08/09/07

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: G OFFICE CHANGED 27/08/99 THE DESIGN WORKS DEER PARK ROAD MOULTON PARK NORTHAMPTON NN3 6RX

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/02/999 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 REGISTERED OFFICE CHANGED ON 24/12/96 FROM: G OFFICE CHANGED 24/12/96 14 BOURBON STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RS

View Document

18/11/9618 November 1996 S386 DISP APP AUDS 23/08/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 S252 DISP LAYING ACC 23/08/96

View Document

18/11/9618 November 1996 S366A DISP HOLDING AGM 23/08/96

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW SECRETARY APPOINTED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: G OFFICE CHANGED 13/10/93 THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED

View Document

28/09/9328 September 1993 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