DTZ DEBENHAM THORPE (CHESSHIRE) LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 APPLICATION FOR STRIKING-OFF

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 15/06/2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 1 CURZON STREET LONDON W1A 5PZ

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON LOGGED FORM

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JAMES MICHAEL DOUGLAS THOMSON

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR COLIN CHARLES CHILD LOGGED FORM

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHILD

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL IDZIK / 20/01/2009

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK STRUCKETT

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PAUL IDZIK

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 30 THROGMORTON STREET LONDON EC2N 2BQ

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 EXEMPTION FROM APPOINTING AUDITORS 12/04/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995

View Document

24/05/9524 May 1995

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995

View Document

05/01/955 January 1995 DIRECTOR RESIGNED

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: BANCROFT HOUSE PATERNOSTER SQUARE LONDON EC4P 4ET

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/10/9320 October 1993

View Document

30/08/9330 August 1993 NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993

View Document

09/03/939 March 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 COMPANY NAME CHANGED DEBENHAM TEWSON CHESSHIRE LIMITE D CERTIFICATE ISSUED ON 18/02/93

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/05/9219 May 1992

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992

View Document

28/02/9228 February 1992 RETURN MADE UP TO 06/03/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/10/913 October 1991 S386 DISP APP AUDS 25/09/91

View Document

07/06/917 June 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

03/03/913 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/882 June 1988 Resolutions

View Document

02/06/882 June 1988 VARYING SHARE RIGHTS AND NAMES 08/04/88

View Document

02/06/882 June 1988 Resolutions

View Document

02/06/882 June 1988 Resolutions

View Document

23/05/8823 May 1988 S-DIV

View Document

23/05/8823 May 1988

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988

View Document

06/05/886 May 1988

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 63 TEMPLE ROW BIRMINGHAM B2 5LY

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED CHESSHIRE GIBSON LIMITED CERTIFICATE ISSUED ON 29/04/88

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

22/04/8822 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 080488

View Document

11/04/8811 April 1988 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

11/04/8811 April 1988 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

11/04/8811 April 1988 REREGISTRATION UNLTD-LTD 080488

View Document

11/04/8811 April 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/04/887 April 1988 COMPANY NAME CHANGED INGLEBY (300) COMPANY CERTIFICATE ISSUED ON 05/04/88

View Document

16/03/8816 March 1988 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