CHILTERN TRADING LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

12/05/0912 May 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 SECRETARY APPOINTED ANTONY WALTER LEE

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY GREGORY SULLIVAN

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM THE WHARF BUSINESS CENTRE WHARF LANE BOURNE END BUCKINGHAMSHIRE SL8 5RU

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; NO CHANGE OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: G OFFICE CHANGED 06/01/03 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/008 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS; AMEND

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9720 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/973 January 1997 REGISTERED OFFICE CHANGED ON 03/01/97 FROM: G OFFICE CHANGED 03/01/97 WATERSIDE HOUSE BOURNE END BUSINESS CENTRE BOURNE END BUCKINGHAMSHIRE SL8 5AS

View Document

29/02/9629 February 1996 REGISTERED OFFICE CHANGED ON 29/02/96

View Document

29/02/9629 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995

View Document

08/03/958 March 1995

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: G OFFICE CHANGED 08/03/95 WHITEHORSE CHAMBERS 36 WHITEHORSE STREET BALDOCK HERTS. SG7 6QQ

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED CARING HERTS LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

24/02/9524 February 1995 NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 EXEMPTION FROM APPOINTING AUDITORS 12/02/95

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

30/09/9430 September 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 RETURN MADE UP TO 08/03/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 S252 DISP LAYING ACC 14/01/94

View Document

26/01/9426 January 1994 EXEMPTION FROM APPOINTING AUDITORS 14/01/94

View Document

20/04/9320 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93 FROM: G OFFICE CHANGED 20/04/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

20/04/9320 April 1993

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993

View Document

06/04/936 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993

View Document

08/03/938 March 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