MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

22/03/2322 March 2023 Appointment of Mr Terence Dominic Hayward as a director on 2023-02-14

View Document

22/03/2322 March 2023 Termination of appointment of Philip Douglas Cardwell as a director on 2023-02-06

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH BOWDEN / 27/03/2020

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH BOWDEN

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM SUIT 2A KING EDWARD STREET MACCLESFIELD SK10 1AQ ENGLAND

View Document

27/03/2027 March 2020 CESSATION OF JOHN BEVERIDGE LAMOND AS A PSC

View Document

07/01/207 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM CHURCHILL CHAMBERS CHURCHILL WAY MACCLESFIELD CHESHIRE SK11 6AS UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/06/1826 June 2018 COMPANY NAME CHANGED NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD CERTIFICATE ISSUED ON 26/06/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PHILIP CARDWELL

View Document

25/05/1825 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1825 May 2018 CHANGE OF NAME 04/05/2018

View Document

30/04/1830 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED NORTH CHESHIRE CHAMBER AND ENTERPRISE LTD CERTIFICATE ISSUED ON 30/04/18

View Document

30/04/1830 April 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS MELISSA VICKI CARMEL BOWERS

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAMOND

View Document

29/03/1829 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information