CHELSEA SCAFFOLDING LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/09/124 September 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/09/124 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2012

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2012

View Document

25/11/1125 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2011

View Document

16/05/1116 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2011

View Document

24/11/1024 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2010

View Document

17/05/1017 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2010

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2009

View Document

04/06/094 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

14/11/0814 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

28/05/0828 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2008

View Document

08/11/078 November 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM:
WINDMILL BUSINESS PARK
304 COMMONSIDE EAST
MITCHAM
SURREY CR4 1HX

View Document

08/11/068 November 2006 STATEMENT OF AFFAIRS

View Document

08/11/068 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

08/11/068 November 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
92A FRIERN GARDENS
WICKFORD
ESSEX SS12 0HD

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED
CALENDAR (SOUTH-EAST) LTD.
CERTIFICATE ISSUED ON 23/11/00

View Document

21/04/0021 April 2000 Incorporation

View Document

21/04/0021 April 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