Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Joan Smith & Sons LTD

Reports

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

Financials

CHESIL MOTOR COMPANY LTD
CHESIL MOTOR COMPANY LIMITED

Details

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

Charts

Visits

JOAN SMITH & SONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-112022-122024-701234

Searches

JOAN SMITH & SONS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62013-112014-12014-32014-82015-92016-22017-10012
Document Type Publication date Download link
Registry Dec 27, 2012 Resignation of 2 people: one Managing Director and one Director (a man) Resignation of 2 people: one Managing Director and one Director (a man)
Registry Dec 27, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 27, 2012 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Jun 24, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 24, 2010 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Sep 12, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 7, 2007 Notice of appointment of liquidator in winding up by the court 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... Notice of appointment of liquidator in winding up by the court 5081...
Registry May 23, 2007 Order to wind up Order to wind up
Registry Feb 28, 2007 Memorandum of association Memorandum of association
Registry Feb 27, 2007 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Feb 23, 2007 Resignation of a director Resignation of a director
Registry Feb 22, 2007 Resignation of a director 5081... Resignation of a director 5081...
Registry Feb 21, 2007 Resignation of a director Resignation of a director
Registry Feb 14, 2007 Change of name certificate Change of name certificate
Registry Feb 14, 2007 Company name change Company name change
Financials Jan 5, 2007 Annual accounts Annual accounts
Registry Dec 19, 2006 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry Nov 9, 2006 Resignation of a director Resignation of a director
Registry Jun 22, 2006 Annual return Annual return
Financials Jun 14, 2005 Annual accounts Annual accounts
Registry May 4, 2005 Annual return Annual return
Registry Mar 14, 2005 Change of accounting reference date Change of accounting reference date
Registry Jan 13, 2005 Resignation of a director Resignation of a director
Registry Jan 13, 2005 Resignation of a secretary Resignation of a secretary
Registry Dec 29, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 4, 2004 Appointment of a director Appointment of a director
Registry Nov 4, 2004 Appointment of a director 5081... Appointment of a director 5081...
Registry Nov 2, 2004 Appointment of a director Appointment of a director
Registry Oct 28, 2004 Appointment of a director 5081... Appointment of a director 5081...
Registry Oct 26, 2004 Appointment of a director Appointment of a director
Registry Oct 25, 2004 Appointment of a director 5081... Appointment of a director 5081...
Registry Oct 22, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 22, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 22, 2004 Particulars of a mortgage or charge 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 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... 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 Resignation of one Nominee Director
Registry - Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry - Two appointments: 2 men Two appointments: 2 men
Registry - Resignation of 2 people: one Retired and one Director (a man) Resignation of 2 people: one Retired and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)