THE CHRISTIAN CHANNEL LIMITED

Company Documents

DateDescription
06/11/186 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1821 August 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1813 August 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/06/171 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/154 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM ANGEL HOUSE, BOROUGH ROAD SUNDERLAND TYNE & WEAR SR1 1HW

View Document

03/11/153 November 2015 SAIL ADDRESS CREATED

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM
ANGEL HOUSE, BOROUGH ROAD
SUNDERLAND
TYNE & WEAR
SR1 1HW

View Document

01/06/151 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 SECRETARY APPOINTED MR SHAUN SWANEPOEL

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES BOOTH

View Document

05/02/155 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/06/1212 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

14/05/1014 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 04/01/99

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM:
58 WENDOVER COURT
CHILTERN STREET
LONDON
W1M 1PG

View Document

01/12/971 December 1997 REGISTERED OFFICE CHANGED ON 01/12/97 FROM: 58 WENDOVER COURT CHILTERN STREET LONDON W1M 1PG

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: TELEVISION CENTRE VINTERS PARK MAIDSTONE ME14 5NZ

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM:
TELEVISION CENTRE
VINTERS PARK
MAIDSTONE
ME14 5NZ

View Document

12/07/9612 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM:
374 LONDON ROAD
HADLEIGH
BENFLEET
ESSEX SS7 2DA

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 374 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED GORBY'S LIMITED CERTIFICATE ISSUED ON 18/10/94

View Document

17/10/9417 October 1994 COMPANY NAME CHANGED
GORBY'S LIMITED
CERTIFICATE ISSUED ON 18/10/94

View Document

01/06/941 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/941 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information