CHS ENGINEERING LTD

Company Documents

DateDescription
30/07/1230 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/04/1230 April 2012 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

21/04/1021 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.2:IP NO.OR000023,00007911,00009140

View Document

19/04/1019 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000023

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HATTAM / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARY HATTAM / 01/10/2009

View Document

01/02/101 February 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

19/10/0919 October 2009 Annual return made up to 31 December 2008 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/05/092 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009:LIQ. CASE NO.1

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

23/05/0823 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009:LIQ. CASE NO.1

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SUPERVISOR'S REPORT

View Document

09/05/079 May 2007 26/04/07 ABSTRACTS AND PAYMENTS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED CORNWALL HYDRAULIC SERVICES LIMI TED CERTIFICATE ISSUED ON 24/04/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: G OFFICE CHANGED 10/09/01 UNIT 14, COMMERCIAL PARK, WILSON WAY, POOL INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 3RT.

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9714 August 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/05/9523 May 1995 S252 DISP LAYING ACC 03/05/95

View Document

23/05/9523 May 1995 S366A DISP HOLDING AGM 03/05/95

View Document

23/05/9523 May 1995 S386 DISP APP AUDS 03/05/95

View Document

15/01/9515 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

08/03/938 March 1993

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

06/03/926 March 1992 � NC 100/1000 01/08/91

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 UNIT 14, COMMERCIAL PARK, WILSON WAY, POOL IND EST, REDRUTH CORNWALL,TR15 3RT.

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: G OFFICE CHANGED 14/11/91 STATION ROAD POOL INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3DX

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/908 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 31/12/89 FULL LIST NOF

View Document

30/06/8930 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/8825 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

15/01/8815 January 1988 WD 15/12/87 PD 11/09/87--------- � SI 2@1

View Document

15/01/8815 January 1988 WD 15/12/87 AD 11/11/87--------- � SI 98@1=98 � IC 2/100

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

02/10/872 October 1987

View Document

02/10/872 October 1987

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987

View Document

02/10/872 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/8724 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/875 September 1987 REGISTERED OFFICE CHANGED ON 05/09/87 FROM: G OFFICE CHANGED 05/09/87 2 BACHES STREET LONDON N1 6UB

View Document

05/09/875 September 1987

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED FORMATCONTACT LIMITED CERTIFICATE ISSUED ON 26/08/87

View Document

23/04/8723 April 1987 CERTIFICATE OF INCORPORATION

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