CHILTERN VIEW LIMITED

Company Documents

DateDescription
05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1427 June 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH SIDHU / 27/04/2012

View Document

04/08/124 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 ORDER OF COURT - RESTORATION

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1226 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 08/03/11 NO CHANGES

View Document

19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY NAIB SIDHU

View Document

26/03/1026 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARNEK SINGH SIDHU / 02/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 8 March 2009 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
104 UXBRIDGE ROAD
HANWELL
LONDON
W7 3SU

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM:
278A ABBEYDALE ROAD
WEMBLEY
MIDDLESEX
HA0 1TW

View Document

10/03/0610 March 2006 SECRETARY RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 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