CHAPMAN HUNTER FINANCIAL STRATEGIES LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/08/145 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1428 July 2014 APPLICATION FOR STRIKING-OFF

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM
EQUITY HOUSE
47 BURTON STREET
MELTON MOWBRAY
LEICESTERSHIRE
LE13 1AF

View Document

17/12/0917 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY JOHN BARTLEY

View Document

27/05/0827 May 2008 SECRETARY APPOINTED JOANNE MARIE CURLEY

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED CHARLESWORTH HUNTER TRAINING LIMITED CERTIFICATE ISSUED ON 18/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: G OFFICE CHANGED 23/05/06 1ST FLOOR EQUITY HOUSE 47 BURTON STREET MELTON MOWBRAY LEICS LE13 1AF

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 THE GATEHOUSE, CROWN BUSINESS PARK, STATION ROAD, OLD DALBY MELTON MOWBRAY LEICESTERSHIRE LE14 3NQ

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED CLEANBREAK LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 25/09/02; CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: G OFFICE CHANGED 21/11/00 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

13/11/0013 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 ALTER MEMORANDUM 25/09/00

View Document

25/09/0025 September 2000 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