CHGRMUPR LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RYSAFFE SECRETARIES / 13/07/2011

View Document

11/04/1111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED JEANS FOR GENES LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOARD

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOARD

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED CAROLINE ELIZABETH HARDING

View Document

17/12/1017 December 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HARDING

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED CAROLINE ELIZABETH HARDING

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR MARCIA GREEN

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND DIAS

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ANGEL

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES DENTON

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED TIMOTHY BRETT JOHNSON

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CARRINGTON

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HOLROYD

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN GOARD

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR LIZ NELSON

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 40-41 QUEEN SQUARE, LONDON, WC1N 3AJ

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

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

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 50 STRATTON STREET, LONDON, W1X 6NX

View Document

01/08/961 August 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995

View Document

30/11/9530 November 1995 NEW SECRETARY APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995

View Document

24/11/9524 November 1995 COMPANY NAME CHANGED SHELFCO (NO. 1098) LIMITED CERTIFICATE ISSUED ON 27/11/95

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995

View Document

22/11/9522 November 1995

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 Incorporation

View Document

28/06/9528 June 1995 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