CHIME MANAGEMENT SERVICES LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Confirmation statement made on 2023-11-09 with updates

View Document

27/07/2327 July 2023 Termination of appointment of Ross Kevin Mulhall as a director on 2023-07-25

View Document

27/07/2327 July 2023 Notification of Conor Caughey as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Appointment of Mr Conor Caughey as a director on 2023-07-25

View Document

27/07/2327 July 2023 Registered office address changed from 10 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2023-07-27

View Document

27/07/2327 July 2023 Cessation of Ross Kevin Mulhall as a person with significant control on 2023-07-25

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/07/1911 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2019

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS KEVIN MULHALL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR ROSS KEVIN MULHALL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM APT 1 CLIFTON HOUSE 2 NORTH QUEEN STREET BELFAST BT15 1ES UNITED KINGDOM

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD TURNBULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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