CHARRINGTON DOWSE ENGINEERING CONSULTANCY LIMITED

Company Documents

DateDescription
08/03/118 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1023 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 10 January 2010

View Document

08/09/108 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 10 January 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 10 January 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S PARTICULARS JOHN CHARRINGTON

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANN CHARRINGTON

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/08 FROM: GISTERED OFFICE CHANGED ON 17/03/2008 FROM, 170 BEECH ROAD, ST. ALBANS, HERTFORDSHIRE, AL3 5AX

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 REGISTERED OFFICE CHANGED ON 17/08/02 FROM: LAKESIDE DRIVE, CARDIFF, SOUTH GLAMORGAN, CF23 6DG

View Document

13/08/0213 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 10/01/02

View Document

18/01/0218 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 10/01/02

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 COMPANY NAME CHANGED SEVCO 1176 LIMITED CERTIFICATE ISSUED ON 01/09/00; RESOLUTION PASSED ON 24/08/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: T FLOOR 14-18 CITY ROAD, CARDIFF, SOUTH GLAMORGAN CF24 3DL

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: LAKESIDE DRIVE, CARDIFF, SOUTH GLAMORGAN CF23 6DG

View Document

11/07/0011 July 2000 Incorporation

View Document

11/07/0011 July 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