CHUB BILSTHORPE RESOURCE CENTRE

Company Documents

DateDescription
28/09/1128 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/06/1128 June 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

15/04/1115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

15/04/1015 April 2010 SPECIAL RESOLUTION TO WIND UP

View Document

15/04/1015 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

06/10/096 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CHRISTOPHER STIRLAND SMITH COOPER HAYDN HOUSE 309-329 HAYDN ROAD NOTTINGHAM NG5 1HG

View Document

06/10/086 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/083 October 2008 DECLARATION OF SOLVENCY

View Document

03/10/083 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 21/23 CROSS STREET, BILSTHORPE NEWARK NOTTINGHAM NG22 8QY

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 14/01/08

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 14/01/07

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 ANNUAL RETURN MADE UP TO 14/01/06

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 ANNUAL RETURN MADE UP TO 14/01/05

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 ANNUAL RETURN MADE UP TO 14/01/04

View Document

07/01/047 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ANNUAL RETURN MADE UP TO 14/01/03

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 ANNUAL RETURN MADE UP TO 14/01/02

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 14/01/01

View Document

11/10/0011 October 2000 ALTER MEM AND ARTS 21/09/00

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/01/0014 January 2000 Incorporation

View Document

14/01/0014 January 2000 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