EWART CHAIN LTD.

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

08/12/228 December 2022 Removal of liquidator by court order

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

12/10/2112 October 2021 Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/06/2019:LIQ. CASE NO.1

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM COLOMBO STREET DERBY DE23 8LX

View Document

01/07/181 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/181 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/07/181 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY WENDY HARRISON

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

23/02/1723 February 2017 ALTER ARTICLES 27/01/2017

View Document

23/02/1723 February 2017 ARTICLES OF ASSOCIATION

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY HARRISON

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR DAVID MICHAEL HORTON

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON

View Document

09/08/139 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY ANNE HARRISON / 30/06/2012

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

18/10/1118 October 2011 AUDITOR'S RESIGNATION

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE HARRISON / 30/06/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN HORTON / 30/06/2010

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/0914 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/07/9831 July 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 SECRETARY RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/8814 January 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 221287

View Document

14/01/8814 January 1988 ADOPT MEM AND ARTS 221287

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

30/12/8730 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8723 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/8710 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

16/06/8716 June 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

01/05/871 May 1987 COMPANY NAME CHANGED EWART CHAINBELT COMPANY LIMITED CERTIFICATE ISSUED ON 01/05/87

View Document

17/04/8717 April 1987 NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 REGISTERED OFFICE CHANGED ON 08/12/86 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

03/12/863 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/863 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/11/863 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

17/03/8617 March 1986 MEMORANDUM OF ASSOCIATION

View Document

24/12/1824 December 1918 CERTIFICATE OF INCORPORATION

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