C & H CONTRACTS AND JOINERY LTD

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY LLOYD PATTERSON

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRISON

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK CUMMINS

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR STEPHEN DAVID MORRISON

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR LLOYD ROY PATTERSON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY LLOYD PATTERSON

View Document

06/07/096 July 2009 COMPANY NAME CHANGED SUNBEAM CONTRACTS LIMITED CERTIFICATE ISSUED ON 08/07/09

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: GISTERED OFFICE CHANGED ON 02/07/2009 FROM C/O SUNBEAM GROUP 17-21 SUNBEAM ROAD PARK ROYAL LONDON NW10 6JP

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MORRISON

View Document

15/06/0915 June 2009 SECRETARY APPOINTED MR LLOYD ROY PATTERSON

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR STEPHEN DAVID MORRISON

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY ALBERT JOHNSON

View Document

13/06/0913 June 2009 COMPANY NAME CHANGED C & H CONTRACTS AND JOINERY LTD CERTIFICATE ISSUED ON 16/06/09

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: GISTERED OFFICE CHANGED ON 11/03/2009 FROM WITCH LANE FARM, DEANS LANE CHARTER ALLEY TADLEY HAMPSHIRE RG26 5PY

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 WITCH LANE FARM CHARTER ALLEY TADLEY HAMPSHIRE RG26 5PY

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED C & H JOINERY LTD CERTIFICATE ISSUED ON 26/10/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004

View Document

26/10/0426 October 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 3 CHURCH ROAD CROYDON SURREY CR0 1SG

View Document

08/10/048 October 2004 COMPANY NAME CHANGED HERONGATE JOINERY LTD CERTIFICATE ISSUED ON 08/10/04

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: G OFFICE CHANGED 26/11/03 WITCH LANE FARM RAMSDELL BASINGSTOKE HAMPSHIRE RG26 5PY

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: G OFFICE CHANGED 15/01/03 HEATHROW BRIMPTON ROAD, BAUGHURST TADLEY HAMPSHIRE RG26 5JJ

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: G OFFICE CHANGED 11/09/02 14 BUTTERMERE DRIVE BASINGSTOKE HAMPSHIRE RG22 5LD

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 COMPANY NAME CHANGED PANTHIS TECHNICAL LTD CERTIFICATE ISSUED ON 28/08/02

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: G OFFICE CHANGED 01/08/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information