CHARTWELL CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
25/08/1025 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1025 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2010

View Document

20/10/0920 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2009

View Document

28/04/0828 April 2008 STATEMENT OF AFFAIRS/4.19

View Document

17/04/0817 April 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/0817 April 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CLAREN HOUSE 12-14 WARRINGTON ROAD PRESCOT MERSEYSIDE L34 5RB

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

07/09/077 September 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/05/0418 May 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

05/07/035 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/10/994 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 3 VALE COURT DUTTON WARRINGTON CHESHIRE WA4 4HA

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 02/07/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

07/02/967 February 1996 REGISTERED OFFICE CHANGED ON 07/02/96 FROM: 8 LEYLAND STREET PRESCOT MERSEYSIDE L34 5QP

View Document

27/07/9527 July 1995 RETURN MADE UP TO 02/07/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 RETURN MADE UP TO 02/07/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM: 70-74 BICKERSTAFFE STREET ST HELENS MERSEYSIDE WA10 1DS

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED ASH JOINERY LIMITED CERTIFICATE ISSUED ON 11/05/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 02/07/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993

View Document

10/09/9310 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 02/07/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 SECRETARY RESIGNED

View Document

02/07/912 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/912 July 1991 Incorporation

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