JEAN CHESWORTH ASSOCIATES LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/121 November 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MS MONICA JEAN CHESWORTH

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDER HAILSTONES

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA JEAN CHESWORTH / 30/11/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM CHURCH HOUSE BLACKFRIARS ROAD NEWCASTLE STAFFORDSHIRE ST5 2ED UNITED KINGDOM

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 28 MARINA DRIVE MAY BANK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9NL

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA JEAN CHESWORTH / 17/05/2010

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ALEX HAILSTONES / 02/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: G OFFICE CHANGED 07/10/04 PAUL HULME C/O DALBY JACKSON HESKETH PORTHILL LODGE WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 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