MAIN EVENT PARTIES (UK) LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM
SUITE 202 NEW LOOM HOUSE
101 BACK CHURCH LANE
LONDON
E1 1LU

View Document

15/03/1215 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRICCOS PHILIPPOU / 12/12/2010

View Document

01/03/111 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRICCOS PHILIPPOU / 28/01/2010

View Document

30/06/1030 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

21/04/0921 April 2009 DISS40 (DISS40(SOAD))

View Document

20/04/0920 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

19/02/0819 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/084 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0728 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 COMPANY NAME CHANGED
CHIPLINK LIMITED
CERTIFICATE ISSUED ON 01/03/06

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
4 RIVERS HOUSE, FENTIMAN WALK
HERTFORD
HERTS
SG14 1DB

View Document

28/01/0628 January 2006 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