R. J. CHALK LIMITED

Company Documents

DateDescription
10/12/9210 December 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

25/11/9225 November 1992 APPOINTMENT OF OFFICIAL RECEIVER

View Document

07/10/917 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 23/04/91

View Document

09/09/919 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM:
THE GRANGE HIGH STREET
FIGHELDEAN
SALISBURY
WILTS SP4 8JT

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 23/04

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/02/9117 February 1991 RETURN MADE UP TO 15/07/89; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM:
COOMBE HILL COACHES
NETHERHAMPTON ROAD
WEST HARNHAM
SALISBURY, WILTSHIRE SP2 8PT

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 REGISTERED OFFICE CHANGED ON 15/02/88 FROM:
COOMBE HILL SERVICE STATION
COOMBE BISSETT
SALISBURY
WILTS

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/02/877 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8611 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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