CHRIS DAY LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAY / 01/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 SECRETARY RESIGNED VICTORIA DAY

View Document

18/03/0918 March 2009 DIRECTOR'S PARTICULARS CHRISTOPHER DAY

View Document

26/02/0926 February 2009 DISS40 (DISS40(SOAD))

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/09 FROM: 1 ALLOE FIELD VIEW ILLINGWORTH HALIFAX HX2 9ER

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 First Gazette

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 8 ULLSWATER ROAD DUNSTABLE BEDFORDSHIRE LU6 3PX

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 7 CHICHESTER CLOSE DUNSTABLE BEDFORDSHIRE LU5 4AG

View Document

29/07/0529 July 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 2 CONNAUGHT CLOSE HEMEL HEMPSTEAD HERTS HP2 7AB

View Document

04/11/034 November 2003 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