CHRISIM LTD

Company Documents

DateDescription
14/08/1314 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/133 June 2013 APPLICATION FOR STRIKING-OFF

View Document

08/01/138 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH WARD / 31/12/2012

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WEDERELL

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOSEPH WARD / 01/09/2009

View Document

21/10/1021 October 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/1020 October 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

20/04/0920 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WARD / 01/05/2008

View Document

30/12/0730 December 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REDEEM/ISSUE SHARES 29/03/07

View Document

11/09/0711 September 2007 ￯﾿ᄑ IC 401/257
29/03/07
￯﾿ᄑ SR 144@1=144

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

01/09/061 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/09/061 September 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/09/061 September 2006 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM:
2ND FLOOR, 145-157 ST.JOHN STREET, LONDON, EC1V 4PY

View Document

21/11/0521 November 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

25/05/0525 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information