CHILTERN IMAGING LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

22/11/2122 November 2021 Application to strike the company off the register

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM HOLLIES 3 HOLYWELL ROAD STUDHAM DUNSTABLE BEDFORDSHIRE LU6 2PA

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, SECRETARY INCORPORATED COMPANY SECRETARIES LIMITED

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM CORONATION HOUSE 2 QUEEN STREET LYMINGTON SO41 9NH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 25/07/2016

View Document

12/08/1612 August 2016 CORPORATE SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM HEADMASTER'S HALLS THE SQUARE PENNINGTON LYMINGTON HAMPSHIRE SO41 8GN

View Document

19/05/1619 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM SUITE 210 PALAMOS HOUSE 66-67 HIGH STREET LYMINGTON HAMPSHIRE SO41 9AL

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE SPENCER / 03/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SPENCER / 03/05/2010

View Document

14/07/0914 July 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: OFFICE H VER HOUSE LONDON ROAD MARKYATE ST. ALBANS HERTFORDSHIRE AL3 8JP

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: LASHMARS VER HOUSE LONDON ROAD ST ALBANS HERTFORDSHIRE

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: BAROONA SWANNELLS WOOD STUDHAM BEDFORDSHIRE LU6 2QB

View Document

27/02/9827 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

08/01/958 January 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/94

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 2 STANLEY ROAD LONDON N2 0NB

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: CORPORATE HOUSE 419/21 HIGH ROAD HARROW,MIDDLESEX HA3 6EL.

View Document

03/05/943 May 1994 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