CHESHIRE CONTRACTING AND CONTROL LIMITED

Company Documents

DateDescription
08/04/138 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ

View Document

14/03/1314 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/136 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/03/136 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1213 December 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: GISTERED OFFICE CHANGED ON 12/06/2009 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ UNITED KINGDOM

View Document

14/04/0914 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0914 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BENHAM

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAVID HOWARD

View Document

07/05/087 May 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER FURNISS BENHAM

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE

View Document

07/05/087 May 2008 DIRECTOR APPOINTED BRIAN JAMES VALENTINE

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

14/03/0814 March 2008 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