CHAPMAN ENVELOPES LIMITED

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SEARS

View Document

07/08/127 August 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITTAKER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN PETTIER

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1019 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR FRANC GLAIZAL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY STUART BROMLEY

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR TREVOR WHITTAKER

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MARK SEARS

View Document

29/03/0829 March 2008 DIRECTOR RESIGNED ROSS KAVANAGH

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/03/038 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 � NC 1000/5000000 22/12/00

View Document

29/05/0129 May 2001 NC INC ALREADY ADJUSTED 22/12/00

View Document

30/04/0130 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 24 BEVIS MARKS LONDON EC3A 7NR

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED NEVRUS (801) LIMITED CERTIFICATE ISSUED ON 31/08/99; RESOLUTION PASSED ON 17/08/99

View Document

05/07/995 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/995 July 1999 Incorporation

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