SUITE 4D LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1124 February 2011 APPLICATION FOR STRIKING-OFF

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 23 PINE GARDENS SURBITON SURREY KT5 8LJ

View Document

07/05/107 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WILLIAMS / 13/04/2010

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0824 January 2008 COMPANY NAME CHANGED CHESTNUT LAND LIMITED CERTIFICATE ISSUED ON 24/01/08

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 23 PINE GARDENS SURBITON SURREY KT5 8LJ

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED CHATWELL PROPERTIES LTD CERTIFICATE ISSUED ON 31/05/07

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

13/04/0713 April 2007 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