CHIP AND DUST EXTRACTION SYSTEMS LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/01/1314 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/01/1223 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHODES / 24/10/2011

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/11/1110 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/11/119 November 2011 SAIL ADDRESS CREATED

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

09/11/119 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WATSON

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RHODES / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RHODES / 03/09/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RHODES / 16/01/2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/01/0810 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/05/0310 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 07/01/03; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

03/08/983 August 1998 EXEMPTION FROM APPOINTING AUDITORS 20/07/98

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: G OFFICE CHANGED 02/12/97 32A BARNES ROAD TRICKETTS CROSS FERNDOWN DORSET BH22 8XH

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: G OFFICE CHANGED 25/06/97 SEYMOUR TAYLOR & CO 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

22/01/9722 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED FARRWORK LIMITED CERTIFICATE ISSUED ON 16/01/97

View Document

07/01/977 January 1997 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