CHITTY GUILDFORD PROCESSING LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/04/1211 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM GRAFTON HOUSE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

24/03/1124 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/03/1124 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008835,00008588

View Document

21/10/1021 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ZOE CAROLINE HOLLINS / 23/09/2010

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 30/10/09

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM THE BUSINESS CENTRE HAZLETON INTERCHANGE, LAKESMERE RD, HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 9FQ

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RACE

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/11/094 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REGINALD CHITTY / 01/10/2009

View Document

22/10/0922 October 2009 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/10/0922 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RACE / 01/10/2009

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MARTIN RACE

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 26/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 27/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 28/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 29/10/04

View Document

26/05/0526 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0516 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 25/10/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED CHITTY GUILDFORD PROCESSORS LIMI TED CERTIFICATE ISSUED ON 20/11/01

View Document

12/10/0112 October 2001 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