CHALLENGER COMPONENTS LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY APPOINTED MRS SANDRA HAMILTON-MORRIS

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN CURRY

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BUCKINGHAM

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JONATHAN PETER STOCKWELL CURRY

View Document

04/03/114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BUCKINGHAM / 13/08/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN SURGISON

View Document

26/10/0926 October 2009 Annual return made up to 13 August 2009 with full list of shareholders

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 30/09/96

View Document

13/04/9613 April 1996 REGISTERED OFFICE CHANGED ON 13/04/96 FROM: G OFFICE CHANGED 13/04/96 8 STATION ROAD LONDON KENT DA3 7QD

View Document

04/04/964 April 1996 AUDITOR'S RESIGNATION

View Document

31/03/9631 March 1996 AUDITOR'S RESIGNATION

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995

View Document

12/09/9512 September 1995

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: G OFFICE CHANGED 13/06/95 DELANDALE HOUSE 37 OLD DOVER ROAD CANTERBURY KENT CT1 3JF

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/10/9417 October 1994

View Document

17/10/9417 October 1994 RETURN MADE UP TO 13/08/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 32-33 WATLING STREET CANTERBURY KENT CT1 2XA

View Document

29/09/9329 September 1993 RETURN MADE UP TO 13/08/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED FINEGLOBAL LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

08/11/918 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: G OFFICE CHANGED 01/11/91 2 BACHES STREET LONDON N1 6UB

View Document

13/08/9113 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information