THOMAS CHILTON LTD

Company Documents

DateDescription
28/08/1228 August 2012 FIRST GAZETTE

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA BENNISON

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MRS BARBARA CLAIRE BENNISON

View Document

19/10/1019 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

14/07/1014 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM RICHMOND HOUSE 1 LOWTHIAN ROAD HARTLEPOOL CLEVELAND TS24 8BH

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN BENNISON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNISON

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNISON

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENNISON MARTIN / 25/06/2009

View Document

24/06/0924 June 2009 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