CHIVERS COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/146 August 2014 APPLICATION FOR STRIKING-OFF

View Document

21/07/1421 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

21/07/1421 July 2014 STATEMENT BY DIRECTORS

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 0.10

View Document

21/07/1421 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEESTON

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS DEMPSEY / 14/01/2013

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/07/109 July 2010 SECRETARY APPOINTED ANTHONY CORRIETTE

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY JANE EARL

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR RICHARD BEESTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWEN

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOWEN / 25/03/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS DEMPSEY / 26/01/2010

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE EARL / 23/11/2009

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 SECRETARY APPOINTED JANE EARL

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JAMES STEVENSON

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM ROOM E128 WOODLANDS 80 WOOD LANE LONDON W12 0TT

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: WOODLANDS (ROOM E154) 80 WOOD LANE LONDON W12 0TT

View Document

31/03/0531 March 2005 S366A DISP HOLDING AGM 23/03/05

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/039 January 2003 RETURN MADE UP TO 14/09/02; NO CHANGE OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: WOODLANDS ROOM C330 80 WOOD LANE LONDON W12 0TT

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: CHIVERS PRESS LTD WINDSOR BRIDGE ROAD BATH AVON BA2 3AX

View Document

07/11/017 November 2001 RETURN MADE UP TO 14/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 REREG PLC-PRI 23/08/01

View Document

13/09/0113 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/09/0113 September 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/08/017 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 � NC 500000/750000 29/11

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/999 June 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/06/999 June 1999 APPLICATION COMMENCE BUSINESS

View Document

09/06/999 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

19/05/9919 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 ADOPT MEM AND ARTS 05/05/99

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 COMPANY NAME CHANGED RIBSTON PLC CERTIFICATE ISSUED ON 14/05/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 S-DIV 05/05/99

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 31 SOUTHAMPTON ROW LONDON WC1B 5HT

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 � NC 50000/500000 05/05/99

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 COMPANY NAME CHANGED GLADSTONE PLC CERTIFICATE ISSUED ON 12/04/99

View Document

23/03/9923 March 1999 COMPANY NAME CHANGED RIBSTON HOLDINGS PLC CERTIFICATE ISSUED ON 23/03/99

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 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