CHILTERN HANDLING & DISTRIBUTION LIMITED

Company Documents

DateDescription
14/02/0814 February 2008 DISSOLVED

View Document

14/11/0714 November 2007 ADMINISTRATION TO DISSOLUTION

View Document

06/06/076 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/05/0724 May 2007 EXTENSION OF ADMINISTRATION

View Document

20/12/0620 December 2006 ADMINISTRATORS PROGRESS REPORT

View Document

10/07/0610 July 2006 STATEMENT OF PROPOSALS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: G OFFICE CHANGED 26/05/06 CHAD HOUSE BEGGARS LANE TRING HERTS HP23 5PT

View Document

22/05/0622 May 2006 APPOINTMENT OF ADMINISTRATOR

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: G OFFICE CHANGED 13/03/06 37 WARREN STREET LONDON W1T 6AD

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS; AMEND

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 12/08/03

View Document

28/10/0428 October 2004 � NC 100000/1000000 12/0

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/01/0227 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 S366A DISP HOLDING AGM 27/01/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/06/9716 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

14/01/9314 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS

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