A l Challis LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-01-31 | |
Trade Debtors | £263,333 | +16.67% |
Total assets | £699,376 | -67.64% |
F M MATTSSON (UK) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 04518956 |
Record last updated | Monday, January 15, 2018 1:10:16 AM UTC |
Official Address | Care Of:Simon Challiseuropower House Lower Road Cookham Berkshire Challis Sl69eh Bisham And, Bisham And Cookham There are 4 companies registered at this street |
Locality | Bisham And Cookham |
Region | Windsor And Maidenhead, England |
Postal Code | SL69EH |
Sector | manufacture |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jan 15, 2018 | Resolutions for winding-up |  |
Notices | Jan 15, 2018 | Appointment of liquidators |  |
Financials | Jun 14, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Financials | Sep 23, 2015 | Annual accounts |  |
Registry | Sep 7, 2015 | Annual return |  |
Financials | Oct 29, 2014 | Annual accounts |  |
Registry | Oct 16, 2014 | Annual return |  |
Registry | Oct 16, 2014 | Change of particulars for director |  |
Financials | Nov 6, 2013 | Annual accounts |  |
Registry | Sep 2, 2013 | Annual return |  |
Registry | Sep 2, 2013 | Change of particulars for secretary |  |
Registry | Sep 2, 2013 | Change of particulars for director |  |
Financials | Oct 9, 2012 | Annual accounts |  |
Registry | Sep 5, 2012 | Annual return |  |
Registry | Jan 25, 2012 | Change of registered office address |  |
Registry | Jan 19, 2012 | Memorandum of association |  |
Registry | Jan 19, 2012 | Alteration to memorandum and articles |  |
Financials | Oct 25, 2011 | Annual accounts |  |
Registry | Sep 9, 2011 | Annual return |  |
Registry | Sep 9, 2011 | Change of particulars for director |  |
Registry | Jul 19, 2011 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Jul 19, 2011 | Section 175 comp act 06 08 |  |
Registry | Sep 16, 2010 | Annual return |  |
Registry | Sep 16, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | Sep 16, 2010 | Notification of single alternative inspection location |  |
Registry | Sep 16, 2010 | Change of particulars for director |  |
Registry | Sep 16, 2010 | Change of particulars for director 4518... |  |
Registry | Sep 16, 2010 | Change of particulars for director |  |
Financials | May 13, 2010 | Annual accounts |  |
Registry | Oct 27, 2009 | Annual return |  |
Financials | Aug 17, 2009 | Annual accounts |  |
Financials | Nov 13, 2008 | Annual accounts 4518... |  |
Registry | Sep 3, 2008 | Annual return |  |
Registry | Sep 3, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Oct 29, 2007 | Annual accounts |  |
Registry | Sep 5, 2007 | Annual return |  |
Financials | Oct 11, 2006 | Annual accounts |  |
Registry | Aug 31, 2006 | Annual return |  |
Registry | Aug 31, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 5, 2005 | Annual return |  |
Financials | Jul 5, 2005 | Annual accounts |  |
Registry | May 5, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 2004 | Annual return |  |
Financials | May 13, 2004 | Annual accounts |  |
Registry | Sep 5, 2003 | Annual return |  |
Registry | Sep 5, 2003 | Change of accounting reference date |  |
Registry | Sep 5, 2003 | Director's particulars changed |  |
Registry | Jan 30, 2003 | Change of name certificate |  |
Registry | Jan 30, 2003 | Company name change |  |
Registry | Aug 27, 2002 | Three appointments: 3 men |  |