Chetwode Thorpe LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 11, 2005)
- 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
- related company news
- information about these directors and secretaries in other companies
|
CHETWODE AND THORPE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04862547 |
Record last updated | Thursday, April 23, 2015 9:41:29 PM UTC |
Official Address | 4 St Giles Court Southampton Street Reading Berkshire Rg12ql Katesgrove There are 331 companies registered at this street |
Locality | Katesgrove |
Region | England |
Postal Code | RG12QL |
Sector | Other business activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Feb 13, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Nov 13, 2008 | Administrator's progress report |  |
Registry | Nov 13, 2008 | Notice of move from administration to dissolution |  |
Registry | Jun 12, 2008 | Administrator's progress report |  |
Registry | Jun 4, 2008 | Notice of extension of period of administration |  |
Registry | Jan 7, 2008 | Administrator's progress report |  |
Registry | Jul 6, 2007 | Statement of administrator's proposals |  |
Registry | May 15, 2007 | Notice of administrators appointment |  |
Registry | May 14, 2007 | Change in situation or address of registered office |  |
Financials | Apr 19, 2007 | Annual accounts |  |
Registry | Mar 16, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Financials | Oct 24, 2006 | Annual accounts |  |
Registry | Sep 12, 2006 | Notice of increase in nominal capital |  |
Registry | Sep 12, 2006 | £ nc 1000/1500000 |  |
Registry | Apr 27, 2006 | Statement of particulars of variation of rights attached to shares |  |
Registry | Nov 30, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 12, 2005 | Statement of particulars of variation of rights attached to shares |  |
Registry | Sep 12, 2005 | Appointment of a director |  |
Registry | Sep 12, 2005 | Appointment of a director 4862... |  |
Registry | Sep 7, 2005 | Annual return |  |
Financials | Aug 11, 2005 | Annual accounts |  |
Registry | Nov 2, 2004 | Annual return |  |
Registry | Sep 10, 2004 | Change of accounting reference date |  |
Registry | Aug 27, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 27, 2004 | £ nc 1000/1500000 |  |
Registry | Aug 27, 2004 | Notice of increase in nominal capital |  |
Registry | Aug 20, 2004 | Two appointments: 2 women |  |
Registry | Jul 29, 2004 | Notice of increase in nominal capital |  |
Registry | Jul 29, 2004 | £ nc 1000/1500000 |  |
Registry | May 25, 2004 | Resignation of a director |  |
Registry | May 25, 2004 | Appointment of a director |  |
Registry | May 2, 2004 | Resignation of a woman |  |
Registry | May 1, 2004 | Appointment of a man as Director |  |
Registry | Sep 19, 2003 | Company name change |  |
Registry | Sep 19, 2003 | Change of name certificate |  |
Registry | Aug 11, 2003 | Two appointments: a man and a woman |  |