CHUBBS CABS LIMITED

Company Documents

DateDescription
17/07/1317 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1317 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/02/1221 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2012:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008894,00009608

View Document

13/09/1113 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2011:LIQ. CASE NO.1

View Document

09/05/119 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/04/1115 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 10 AINON ROAD BANGOR GWYNEDD LL57 2YD

View Document

23/02/1123 February 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009608,00008894

View Document

17/01/1117 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN CHUBB / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLINOS CHUBB / 25/01/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 20 AINON ROAD BANGOR LL57 2YD

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED CHUBB CABS LTD CERTIFICATE ISSUED ON 25/01/05; RESOLUTION PASSED ON 19/01/05

View Document

06/12/046 December 2004 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