CHAPMAN AND EADE (DISS) LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1316 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/01/1324 January 2013 DECLARATION OF SOLVENCY

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
105B HIGH STREET
NEEDHAM MARKET
SUFFOLK
IP6 8DQ

View Document

22/01/1322 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1322 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 3

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KENNETH CHAPMAN / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR CHAPMAN / 01/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CHAPMAN / 01/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM CHAPMAN / 01/12/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/01/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: COTSWOLD COTTAGE OLD BURY ROAD STUSTON DISS NORFOLK IP2 4AD

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: CARMEL WORKS DENMARK STREET DISS NORFOLK IP22 3BE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/12/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/03/941 March 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993

View Document

05/02/935 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992

View Document

04/04/914 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

03/03/913 March 1991

View Document

03/03/913 March 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

07/07/897 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8928 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ANNUAL RETURN MADE UP TO 05/01/87

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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