CHERNIKEEFF INSTRUMENTS LIMITED

Company Documents

DateDescription
19/06/1519 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
C/O HARRISON MARITIME (HOLDINGS) LIMITED
2ND FLOOR PORT OF LIVERPOOL BUILDING
PIER HEAD
LIVERPOOL
MERSEYSIDE
L3 1BY

View Document

04/07/134 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM PORT OF LIVERPOOL BUILDING 2ND FLOOR PIER HEAD LIVERPOOL MERSEYSIDE L3 1BY

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY TAYLOR

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED RICHARD ARTHUR PILKINGTON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHRISTOPHER TAYLOR / 13/12/2010

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARENTE GROUP LIMITED

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY CHARENTE SERVICES LIMITED

View Document

06/06/116 June 2011 SECRETARY APPOINTED ANTHONY CHRISTOPHER TAYLOR

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARENTE SERVICES LIMITED / 27/05/2010

View Document

09/06/109 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHARENTE GROUP LIMITED / 27/05/2010

View Document

09/06/109 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS; AMEND

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: MERSEY CHAMBERS COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8UF

View Document

19/07/0219 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

09/07/029 July 2002 COMPANY NAME CHANGED INHOCO 2673 LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

18/06/0218 June 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