CHUBBYFISH LIMITED

Company Documents

DateDescription
02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
70 TUDOR WAY
UXBRIDGE
MIDDLESEX
UB10 9AB
ENGLAND

View Document

01/04/141 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/141 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

01/04/141 April 2014 INSOLVENCY:RE RES IN SPECIE

View Document

01/04/141 April 2014 DECLARATION OF SOLVENCY

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM
6A SEDGEMERE AVENUE
LONDON
N2 0SX

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TROUGHTON / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TROUGHTON / 09/09/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY JANE TROUGHTON

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 8 MELVILLE CLOSE UXBRIDGE UB10 8TZ

View Document

26/09/0726 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

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