CHUNKY CHIPS & WICKED DIPS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW RYANS

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MCKEE ROBERTSON / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 2, CHERRY TREE YARD PLOUGH WENTS ROAD CHART SUTTON MAIDSTONE KENT ME17 3RY UNITED KINGDOM

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW ALISTAIR ANGUS RYANS / 02/02/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/05/1027 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES TAME / 02/05/2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: GISTERED OFFICE CHANGED ON 03/06/2008 FROM 330 UPPER STREET LONDON N1 2XQ

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0816 April 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

07/04/087 April 2008 SECRETARY APPOINTED MATTHEW ALISTAIR ANGUS RYANS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TAME

View Document

02/05/072 May 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


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