CHARMHAWK PROPERTIES LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/0923 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 DISS40 (DISS40(SOAD))

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPLICATION FOR STRIKING-OFF

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/06/099 June 2009 SECRETARY RESIGNED JACQUELINE BAILEY

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 First Gazette

View Document

16/05/0816 May 2008 SECRETARY APPOINTED NICHOLAS STEVEN GILDER

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/02/04; NO CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/02/03; NO CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/04/0525 April 2005 ORDER OF COURT - RESTORATION 22/04/05

View Document

19/11/0219 November 2002 STRUCK OFF AND DISSOLVED

View Document

06/08/026 August 2002 FIRST GAZETTE

View Document

27/02/0127 February 2001 ADOPT MEM AND ARTS 19/02/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/02/018 February 2001 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