THE CHEQUERS IN BATH LIMITED

Company Documents

DateDescription
14/03/1314 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/12/1214 December 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

09/10/129 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM
MERIDIAN HOUSE 62 STATION ROAD
NORTH CHINGFORD
LONDON
E4 7BA

View Document

21/03/1221 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

20/10/1120 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

08/04/118 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011

View Document

27/09/1027 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

12/04/1012 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010

View Document

04/05/094 May 2009 REGISTERED OFFICE CHANGED ON 04/05/2009 FROM
THE CHEQUERS
50 RIVERS STREET
BATH
SOMERSET
BA1 2QA

View Document

27/03/0927 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/03/0927 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/03/0927 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MILLER / 01/05/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

25/04/0825 April 2008 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 DISS40 (DISS40(SOAD))

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006

View Document

06/06/066 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/05/0510 May 2005 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