CHROMIUM PROJECTS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL BONSOR

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BONSOR

View Document

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

17/10/1517 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

20/10/1420 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1431 May 2014 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BONSOR / 01/05/2014

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM FOXWOOD HALLS LANE WALTHAM ST LAWRENCE READING BERKSHIRE RG10 0JB

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BONSOR / 01/05/2014

View Document

31/05/1431 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BONSOR / 01/05/2014

View Document

17/10/1317 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/12/128 December 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN BONSOR / 19/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BONSOR / 19/09/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

04/01/084 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/08/08

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information