CHARTSTAGE TRAINING AND DEVELOPMENT LIMITED

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1029 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/11/1029 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010:LIQ. CASE NO.1

View Document

07/10/107 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2010:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008069

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM UNIT 81 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED JONATHAN DAY

View Document

10/02/0910 February 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: 12 ANGEL CRESCENT BRIDGWATER SOMERSET TA6 3EW

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 53 SECOND AVENUE BARNES LONDON SW14 8QF

View Document

03/01/073 January 2007 S-DIV 30/11/06

View Document

03/01/073 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 COMPANY NAME CHANGED FORSTERS SHELFCO 244 LIMITED CERTIFICATE ISSUED ON 13/10/06

View Document

06/10/066 October 2006 SHARES AGREEMENT OTC

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 17/09/06

View Document

02/10/062 October 2006 � NC 100/10000 17/09/

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 17/09/06

View Document

02/10/062 October 2006 � NC 100/10000 17/09/06 AUTH ALLOT OF SECURITY 17/09/06 NC INC ALREADY ADJUSTED 17/09/06 AUTH ALLOT OF SECURITY 17/09/06 ALTER ARTICLES 17/09/06 ALTER ARTICLES 17/09/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 31 HILL STREET LONDON W1J 5LS

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 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