MUNN & CHAPMAN LIMITED

Company Documents

DateDescription
25/02/2025 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/2013 February 2020 REDUCE ISSUED CAPITAL 11/02/2020

View Document

13/02/2013 February 2020 STATEMENT BY DIRECTORS

View Document

13/02/2013 February 2020 SOLVENCY STATEMENT DATED 11/02/20

View Document

13/02/2013 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 1

View Document

13/02/2013 February 2020 APPLICATION FOR STRIKING-OFF

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MARK SIMON WILLIS

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY SYKES

View Document

11/01/1711 January 2017 SECRETARY APPOINTED MR RICHARD JAMES MALONEY

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL HOLDEN / 26/10/2015

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HILARY CLAIRE SYKES / 28/02/2011

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EVANS HALSHAW MOTORS LIMITED / 23/02/2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED TIMOTHY PAUL HOLDEN

View Document

13/05/0913 May 2009 INTERCREDITOR AGREEMENT/FACILITY AGREEMENT 24/04/2009

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: NEW WAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: NEW WAY HOUSE STATION ROAD, MICKLEOVER DERBY DERBYSHIRE DE3 5TZ

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 REGISTERED OFFICE CHANGED ON 02/05/99 FROM: 4 HIGHLANDS COURT CRANMORE AVENUE SHIRLEY WEST MIDLANDS B90 4LE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 EXEMPTION FROM APPOINTING AUDITORS 05/06/98

View Document

11/06/9811 June 1998 S386 DISP APP AUDS 03/06/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/07/976 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/04/97

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: CHALFONT STATION GARAGE LITTLE CHALFONT BUCKS. HP7 9PN

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 AUDITOR'S RESIGNATION

View Document

24/04/9724 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ALTER MEM AND ARTS 17/11/94

View Document

13/02/9513 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 29/03/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/07/9327 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 29/03/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 DIRECTOR RESIGNED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/04/9025 April 1990 COMPANY NAME CHANGED MUNN (1990) LIMITED CERTIFICATE ISSUED ON 26/04/90

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 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