J.O.CHERRINGTON (TANGLEY)

Company Documents

DateDescription
10/07/1310 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1310 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/04/1218 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1218 April 2012 SPECIAL RESOLUTION TO WIND UP

View Document

18/04/1218 April 2012 DECLARATION OF SOLVENCY

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 14 LONDON STREET ANDOVER HANTS SP10 2PA

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CHERRINGTON

View Document

15/06/1115 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HYSON

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED IAN JOHN CHERRINGTON

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHERRINGTON

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HYSON

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CHERRINGTON / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA KAY CHERRINGTON / 02/10/2009

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR MARK EDMUND KEEDWELL HYSON

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR MARK EDMUND KEEDWELL HYSON

View Document

15/06/0915 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

06/07/966 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994

View Document

05/07/945 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993

View Document

25/11/9225 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/922 November 1992 ALTER MEM AND ARTS 19/10/92

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: TANGLEY FARM TANGLEY NR ANDOVER HANTS. SP11 0RZ

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/11/9021 November 1990

View Document

21/11/9021 November 1990 RETURN MADE UP TO 05/07/90; NO CHANGE OF MEMBERS

View Document

18/08/8918 August 1989 REGISTERED OFFICE CHANGED ON 18/08/89 FROM: SWAN HOUSE NORTHCROFT LANE NEWBURY BERKS RG 131

View Document

01/06/891 June 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: TANGLEY FARM, TANGLEY, ANDOVER, SOUTHAMPTON

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/02/6829 February 1968 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/09/5421 September 1954 CERTIFICATE OF INCORPORATION

View Document

21/09/5421 September 1954 COMPANY TYPE CHANGED FROM UNLTD TO UNLTD

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