CHATTAN FABRICATION AND ENGINEERING LTD.

Company Documents

DateDescription
06/08/106 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1020 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1019 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/108 March 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/04/07

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

16/08/0216 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

16/08/0216 August 2002

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002

View Document

29/07/0229 July 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 90 MITCHELL STREET GLASGOW STRATHCLYDE G1 3NQ

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED CLAYCHECK LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 78 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5JA

View Document

28/03/0228 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 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