CHIVALRY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1411 March 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/01/1216 January 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER HONEYWILL

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR STEPHEN VANTREEN

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ALISON HUNTER

View Document

25/06/1125 June 2011 DISS40 (DISS40(SOAD))

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PETER HONEYWILL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VANTREEN

View Document

22/06/1122 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/04/1117 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM CHIVALRY HOUSE 167 BATTERSEA RISE` BATTERSEA LONDON SW11 1HP

View Document

29/06/1029 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN VANTREEN / 01/01/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON ELIZABETH HUNTER / 01/01/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/10/0928 October 2009 DISS40 (DISS40(SOAD))

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 37 BATTERSEA SQUARE LONDON SW11 3RA

View Document

27/10/0927 October 2009 Annual return made up to 15 March 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

27/02/0927 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACC. REF. DATE SHORTENED FROM 06/04/05 TO 31/03/05

View Document

16/04/0416 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 06/04/05

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: G OFFICE CHANGED 30/03/04 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

15/03/0415 March 2004 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