CHILTERN CYCLES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER COLE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON COLE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY ALISON COLE

View Document

28/02/1328 February 2013 28/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual accounts for year ending 28 Sep 2012

View Accounts

17/09/1217 September 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

23/01/1223 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE COLE / 16/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLE / 16/01/2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: G OFFICE CHANGED 18/06/07 PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD BERKSHIRE SL6 1DT

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 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