Joan Smith & Sons LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 5, 2007)
- 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
|
CHESIL MOTOR COMPANY LTD
CHESIL MOTOR COMPANY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05081831 |
Record last updated | Friday, April 24, 2015 8:30:06 PM UTC |
Official Address | Oury Clark Herschel House 58 Street Slough |
Region | England |
Postal Code | SLOUGH |
Sector | Other business activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 27, 2012 | Resignation of 2 people: one Managing Director and one Director (a man) |  |
Registry | Dec 27, 2012 | Three appointments: 3 men |  |
Registry | Dec 27, 2012 | Four appointments: 2 men and 2 companies |  |
Registry | Jun 24, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Mar 24, 2010 | Notice of final meeting of creditors |  |
Registry | Sep 12, 2007 | Change in situation or address of registered office |  |
Registry | Sep 7, 2007 | Notice of appointment of liquidator in winding up by the court |  |
Registry | Sep 5, 2007 | Notice of appointment of liquidator in winding up by the court 5081... |  |
Registry | May 23, 2007 | Order to wind up |  |
Registry | Feb 28, 2007 | Memorandum of association |  |
Registry | Feb 27, 2007 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Feb 23, 2007 | Resignation of a director |  |
Registry | Feb 22, 2007 | Resignation of a director 5081... |  |
Registry | Feb 21, 2007 | Resignation of a director |  |
Registry | Feb 14, 2007 | Change of name certificate |  |
Registry | Feb 14, 2007 | Company name change |  |
Financials | Jan 5, 2007 | Annual accounts |  |
Registry | Dec 19, 2006 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Registry | Nov 9, 2006 | Resignation of a director |  |
Registry | Jun 22, 2006 | Annual return |  |
Financials | Jun 14, 2005 | Annual accounts |  |
Registry | May 4, 2005 | Annual return |  |
Registry | Mar 14, 2005 | Change of accounting reference date |  |
Registry | Jan 13, 2005 | Resignation of a director |  |
Registry | Jan 13, 2005 | Resignation of a secretary |  |
Registry | Dec 29, 2004 | Change in situation or address of registered office |  |
Registry | Nov 4, 2004 | Appointment of a director |  |
Registry | Nov 4, 2004 | Appointment of a director 5081... |  |
Registry | Nov 2, 2004 | Appointment of a director |  |
Registry | Oct 28, 2004 | Appointment of a director 5081... |  |
Registry | Oct 26, 2004 | Appointment of a director |  |
Registry | Oct 25, 2004 | Appointment of a director 5081... |  |
Registry | Oct 22, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Oct 22, 2004 | Alteration to memorandum and articles |  |
Registry | Sep 22, 2004 | Particulars of a mortgage or charge |  |
Registry | Sep 22, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 8, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5081... |  |
Registry | Mar 23, 2004 | Resignation of one Nominee Director |  |
Registry | - | Resignation of one Consultant and one Director (a man) |  |
Registry | - | Two appointments: 2 men |  |
Registry | - | Resignation of 2 people: one Retired and one Director (a man) |  |