DANIEL CHANDLER LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1824 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

19/01/1819 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007837,00009210

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 2A OLD MARKET PLACE ALTRINCHAM CHESHIRE WA14 4NP

View Document

05/04/175 April 2017 ORDER OF COURT TO WIND UP

View Document

26/03/1626 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY EUROLIFE SECRETARIES LIMITED

View Document

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/02/1418 February 2014 DISS40 (DISS40(SOAD))

View Document

17/02/1417 February 2014 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM CHAPEL HOUSE BOROUGH ROAD ALTRINCHAM CHESHIRE WA15 9RA ENGLAND

View Document

10/03/1310 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/10/1213 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/121 February 2012 Annual return made up to 5 September 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/09/1013 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

10/09/1010 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROLIFE SECRETARIES LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: OAKFIELD HOUSE OAKFIELD ROAD ALTRINCHAM CHESHIRE WA15 8EW

View Document

19/11/9919 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 7 PEVENSEY DRIVE KNUTSFORD CHESHIRE WA16 9BX

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 NEW SECRETARY APPOINTED

View Document

31/10/9631 October 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

31/10/9631 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information