S.C.CHADWICK & SONS LIMITED

Company Documents

DateDescription
11/07/1911 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1911 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008617

View Document

04/06/194 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1

View Document

08/06/178 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017

View Document

06/05/166 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/05/166 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/04/1621 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM BANK HOUSE MARKET SQUARE CONGLETON CHESHIRE CW12 1ET

View Document

19/04/1619 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/04/1619 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1619 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR MICHAEL CLIFFORD CHADWICK

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/04/153 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007165050009

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007165050008

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/03/1530 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007165050007

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CLIFFORD CHADWICK / 09/10/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CLIFFORD CHADWICK / 14/12/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CLIFFORD CHADWICK / 14/12/2012

View Document

21/02/1321 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN CLIFFORD CHADWICK / 07/10/2011

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 185 MANCHESTER ROAD LEIGH LANCS WN7 2LL

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/03/986 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/02/9516 February 1995 NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

02/05/872 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

02/05/872 May 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

27/02/6227 February 1962 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