JOSEPH CHADWICK & SONS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/12/0929 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/0918 December 2009 APPLICATION FOR STRIKING-OFF

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED BRIAN SWABEY

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: KENYON STREET BLACKBURN LANCASHIRE BB1 3EY

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/11/933 November 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/10/938 October 1993

View Document

08/10/938 October 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: KENYON STREET BLACKBURN LANCS BB1 3EY

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED

View Document

21/01/9321 January 1993

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

23/12/9223 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: HOWLEY PAPER WORKS HOWLEY LANE WARRINGTON LANCASHIRE WA1 2DY

View Document

29/09/9229 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/10/9117 October 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/01/9125 January 1991

View Document

25/01/9125 January 1991 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 Full accounts made up to 1987-02-28

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

12/05/8812 May 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/04

View Document

15/07/8715 July 1987 ALTER MEM AND ARTS 030687

View Document

15/07/8715 July 1987 AUDITOR'S RESIGNATION

View Document

15/06/8715 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/86

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