K.D. CHAWDA LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1225 July 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/05/1114 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 PREVSHO FROM 21/09/2008 TO 31/08/2008

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 21 September 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PREVSHO FROM 31/10/2007 TO 21/09/2007

View Document

02/10/072 October 2007 section 394

View Document

02/10/072 October 2007 FIN ASSIST IN SHARE ACQ 21/09/07 ALTER MEMORANDUM 21/09/07

View Document

02/10/072 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/072 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/10/072 October 2007 MEMORANDUM OF ASSOCIATION

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 79 DEVONSHIRE DRIVE MICKLEOVER DERBY DE3 9HD

View Document

30/09/0730 September 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/02

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/05/97

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/06/96

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 21/04/95; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/06/948 June 1994

View Document

08/06/948 June 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 6 ELFORD STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE6 5HH

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 21/04/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

09/08/919 August 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/02/9127 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

23/10/9023 October 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

06/12/896 December 1989 EXEMPTION FROM APPOINTING AUDITORS 07/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 � NC 1000/500000 13/10

View Document

06/01/886 January 1988 Resolutions

View Document

06/01/886 January 1988

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED FIRMSTAY LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: G OFFICE CHANGED 10/12/87 2 BACHES STREET LONDON N1 6UB

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 131087

View Document

07/10/877 October 1987 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