CHAMBERS DEVELOPMENT AND CONSTRUCTION LIMITED

Company Documents

DateDescription
21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

21/07/2121 July 2021 Final Gazette dissolved following liquidation

View Document

21/10/0821 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.00008744

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM MALTHOUSE YARD CHURCH ROAD ARLINGHAM GLOUCESTERSHIRE GL2 7JL

View Document

04/09/084 September 2008 RES02

View Document

03/09/083 September 2008 ORDER OF COURT - DISSOLUTION VOID

View Document

03/05/073 May 2007 DISSOLVED

View Document

22/02/0522 February 2005 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

22/02/0522 February 2005 NOTICE OF COMPLETION OF WINDING UP

View Document

25/01/9325 January 1993 COURT ORDER TO COMPULSORY WIND UP

View Document

19/10/9219 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8813 June 1988 WD 04/05/88 AD 27/04/88--------- � SI 256@1=256 � IC 2/258

View Document

13/06/8813 June 1988 � NC 100/1000 27/04/8

View Document

13/05/8813 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/04/8822 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: G OFFICE CHANGED 28/03/88 112 CITY ROAD LONDON EC1V 2NE

View Document

17/02/8817 February 1988 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