CHART GROUP (UK) LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 STRUCK OFF AND DISSOLVED

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 20 COLERIDGE STREET HOVE EAST SUSSEX BN3 5AD

View Document

25/06/1025 June 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BRETT / 30/11/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: G OFFICE CHANGED 29/06/97 6 FOSTER COURT 62 YORK AVE HOVE EAST SUSSEX BN3 1PJ

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

09/02/949 February 1994

View Document

09/02/949 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/01/914 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: G OFFICE CHANGED 04/01/91 ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON ON THAMES SURREY KT12 2QP

View Document

30/11/9030 November 1990 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