ESSENSUALS (CHESTER) LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 APPLICATION FOR STRIKING-OFF

View Document

18/01/1318 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY MAOUDIS

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TOMPKINS

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MISS REBEKAH RAWNSLEY

View Document

13/04/1013 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARK RYDER

View Document

02/02/102 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LAMPE

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 18/02/09

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR GARY MAOUDIS

View Document

03/03/093 March 2009 SECRETARY APPOINTED JOHN BERNARD MILLER

View Document

03/03/093 March 2009 SECRETARY APPOINTED EDWARD ANTHONY LAMPE

View Document

03/03/093 March 2009 GBP NC 60000/200000 18/02/2009

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE MASCOLO

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE MASCOLO

View Document

25/02/0925 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 QUADRO 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BD

View Document

29/01/0829 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: G OFFICE CHANGED 16/06/05 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: G OFFICE CHANGED 09/03/05 C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET, MANCHESTER GREATER MANCHESTER M1 6HT

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0517 January 2005 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