THE LOG CHALET AND POOL COMPANY LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/09/2011

View Document

27/09/1127 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/116 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2010

View Document

27/05/1027 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

13/11/0913 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2009

View Document

11/11/0811 November 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/0811 November 2008 STATEMENT OF AFFAIRS/4.19

View Document

11/11/0811 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/09/088 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOTSON

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

08/09/088 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: REIGATE ROAD BUCKLAND REIGATE SURREY RH2 9RF

View Document

03/06/053 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/09/9413 September 1994

View Document

13/09/9413 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: 52 NORTHGATE SLEAFORD LINCOLNSHIRE

View Document

12/05/9312 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9229 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/923 September 1992 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