JAVA CHANTIK LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TESSA ST JOHN DENNIS / 14/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN GABRIEL ST JOHN DENNIS / 14/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS

View Document

13/03/0313 March 2003 RETURN MADE UP TO 14/02/03; NO CHANGE OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: G OFFICE CHANGED 26/02/01 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 Incorporation

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