CHS TECHNOLOGY LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 APPLICATION FOR STRIKING-OFF

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COGGINS / 21/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HILL / 21/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 34 BURGOYNE ROAD LONDON SW9 9QJ

View Document

12/02/0712 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 39 SOLON ROAD BRIXTON LONDON SW2 5UU

View Document

15/04/0415 April 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 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