Choren Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 17, 1996)shareholder details and share percentages 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
EISMANN INTERNATIONAL LIMITED
CHOREN UK LIMITED
Company type Private Limited Company , Dissolved Company Number 01709362 Record last updated Monday, April 20, 2015 2:27:54 AM UTC Official Address 31 Kenneth Way Wilstead Industrial Estate Bedford Beds Mk453pd Wilshamstead There are 2 companies registered at this street
Postal Code MK453PD Sector Non-trading company
Visits Searches Document Type Publication date Download link Registry Jun 7, 2011 Second notification of strike-off action in london gazette Registry Feb 22, 2011 First notification of strike-off action in london gazette Financials Sep 15, 2010 Annual accounts Financials Dec 18, 2009 Annual accounts 1709... Registry Dec 2, 2009 Annual return Registry Aug 11, 2009 Auditor's letter of resignation Registry Apr 30, 2009 Change of accounting reference date Registry Apr 30, 2009 Annual return Registry Feb 7, 2009 Particulars of a mortgage or charge Registry Dec 11, 2008 Resignation of a director Registry Dec 10, 2008 Appointment of a man as Secretary Registry Nov 3, 2008 Appointment of a man as Secretary and Accountant Registry May 14, 2008 Change in situation or address of registered office Financials May 1, 2008 Annual accounts Registry Oct 23, 2007 Annual return Financials Jul 11, 2007 Annual accounts Registry Nov 16, 2006 Annual return Financials Mar 14, 2006 Annual accounts Registry Dec 9, 2005 Annual return Registry Jul 4, 2005 Change of name certificate Registry Jul 4, 2005 Company name change Registry Nov 23, 2004 Company name change 5259... Registry Oct 4, 2004 Annual return Financials Sep 27, 2004 Annual accounts Financials Sep 17, 2004 Annual accounts 1709... Registry Aug 19, 2004 Particulars of a mortgage or charge Registry Aug 19, 2004 Particulars of a mortgage or charge 1709... Registry Feb 20, 2004 Annual return Registry Oct 29, 2003 Change of accounting reference date Registry Aug 15, 2003 Appointment of a director Registry Aug 15, 2003 Change in situation or address of registered office Registry Aug 15, 2003 Resignation of a director Registry Aug 15, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 15, 2003 Appointment of a director Registry Aug 14, 2003 Resignation of a director Registry Aug 7, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 7, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1709... Registry Jul 31, 2003 Two appointments: 2 men Registry Mar 10, 2003 Appointment of a secretary Registry Nov 27, 2002 Resignation of a secretary Registry Nov 4, 2002 Annual return Registry Oct 28, 2002 Appointment of a man as Secretary Registry Oct 28, 2002 Resignation of one Secretary (a man) Financials Oct 15, 2002 Annual accounts Registry Aug 8, 2002 Auditor's letter of resignation Registry Aug 8, 2002 Auditor's letter of resignation 1709... Registry Jul 9, 2002 Particulars of a mortgage or charge Registry Oct 12, 2001 Annual return Registry Oct 9, 2001 Annual return 1709... Financials Sep 24, 2001 Annual accounts Registry Dec 22, 2000 Appointment of a director Registry Nov 24, 2000 Resignation of a director Registry Nov 6, 2000 Resignation of a director 1709... Registry Nov 6, 2000 Appointment of a director Registry Oct 20, 2000 Two appointments: 2 men Financials Oct 12, 2000 Annual accounts Financials Jan 28, 2000 Annual accounts 1709... Registry Nov 9, 1999 Annual return Registry Sep 22, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 22, 1999 Resignation of a director Registry May 31, 1999 Resignation of a woman Registry Jan 26, 1999 Appointment of a director Registry Jan 26, 1999 Annual return Registry Jan 26, 1999 Resignation of a director Financials Sep 24, 1998 Annual accounts Registry Aug 7, 1998 Resignation of one Sales Director and one Director (a man) Registry Aug 7, 1998 Appointment of a man as Company Director and Director Registry Nov 21, 1997 Annual return Registry Nov 21, 1997 Resignation of a director Registry Nov 7, 1997 Resignation of a director 1709... Financials Sep 26, 1997 Annual accounts Registry Sep 13, 1997 Resignation of one Businessman and one Director (a man) Registry May 27, 1997 Resignation of one Banker and one Director (a man) Registry Nov 14, 1996 Annual return Financials Oct 17, 1996 Annual accounts Registry Nov 3, 1995 Annual return Financials Oct 20, 1995 Annual accounts Registry Apr 5, 1995 Director resigned, new director appointed Registry Nov 21, 1994 Annual return Financials Oct 5, 1994 Annual accounts Registry Dec 8, 1993 Annual return Financials Sep 29, 1993 Annual accounts Registry Oct 29, 1992 Annual return Registry Sep 20, 1992 Six appointments: a woman and 5 men,: a woman and 5 men Financials Sep 15, 1992 Annual accounts Registry Nov 18, 1991 Annual return Registry Nov 11, 1991 Director resigned, new director appointed Financials Oct 4, 1991 Annual accounts Registry Dec 17, 1990 Annual return Financials Sep 10, 1990 Annual accounts Registry Jun 21, 1990 Particulars of a mortgage or charge Registry Jun 11, 1990 Alter mem and arts Registry Jun 11, 1990 Notice of increase in nominal capital Registry Jun 11, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 11, 1990 £ nc 25000/6000000 Registry Apr 12, 1990 Director resigned, new director appointed Registry Dec 18, 1989 Annual return Financials Dec 5, 1989 Annual accounts Registry Apr 3, 1989 Annual return Financials Oct 6, 1988 Annual accounts