C.H.W.ROLES AND ASSOCIATES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

10/10/1410 October 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

21/08/1421 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

13/03/1213 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KETTY KRISTINA JOHANSSON TOMES / 01/01/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL SPENCER TOMES / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/07/109 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATE, DIRECTOR GILBERT ARTHUR RICHARD TOMES LOGGED FORM

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR GILBERT TOMES

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

30/09/9430 September 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/12/9215 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 S386 DISP APP AUDS 23/07/90

View Document

03/05/913 May 1991 SECRETARY RESIGNED

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/11/8920 November 1989 VARYING SHARE RIGHTS AND NAMES 19/08/89

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: WINCHESTER HOUSE 6TH FLOOR 259/269 MARLEBONE RD. LONDON NW1 5RA

View Document

21/08/8921 August 1989 RETURN MADE UP TO 06/08/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

08/09/888 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/08/8823 August 1988 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 DIRECTOR RESIGNED

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

14/02/8714 February 1987 NEW DIRECTOR APPOINTED

View Document

19/07/8619 July 1986 REGISTERED OFFICE CHANGED ON 19/07/86 FROM: C/O BELLMAN MESSIK & CO 73-75 MORTIMER ST LONDON W1

View Document

03/07/863 July 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 19/04/85; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 30/09/84

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