THE CHANNEL (INFORMATION SYSTEMS) LIMITED

Company Documents

DateDescription
17/11/1017 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/08/1017 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010

View Document

17/08/1017 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2010

View Document

11/03/0911 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/0911 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/03/0911 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, COMMUNICATION CENTRE PAR MOOR ROAD, ST AUSTELL, CORNWALL, PL24 2SQ

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM, GRENVILLE HOUSE, 9 BOUTPORT STREET, BARNSTAPLE, DEVON, EX31 1TZ

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0328 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 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