COLIN CHEETHAM LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

22/06/1122 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHEETHAM / 24/04/2010

View Document

09/06/109 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/08/0619 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: THE COUNTING HOUSE NELSON STREET HULL HU1 1XE

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/04/0324 April 2003 Incorporation

View Document

24/04/0324 April 2003 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