CHIMES COURT MANAGEMENT COMPANY LIMITED

05698410
ROSSETTI PLACE 6 LOWER BYROM STREET MANCHESTER M3 4AP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Aug 2015 accounts Annual Accounts 2 Buy now
01 Apr 2015 officers Termination of appointment of director (Sl Nominees Limited) 1 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
16 Oct 2014 accounts Annual Accounts 2 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
19 Aug 2014 officers Change of particulars for corporate director (Sl Nominees Limited) 1 Buy now
19 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2013 accounts Annual Accounts 2 Buy now
05 Mar 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 accounts Annual Accounts 2 Buy now
28 Feb 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
04 Aug 2011 officers Appointment of director (Mr John James Thomson) 2 Buy now
22 Mar 2011 annual-return Annual Return 2 Buy now
22 Mar 2011 officers Appointment of corporate director (Sl Nominees Limited) 2 Buy now
22 Mar 2011 officers Termination of appointment of director (Greengate Nominees Limited) 1 Buy now
25 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 accounts Annual Accounts 2 Buy now
30 Mar 2010 annual-return Annual Return 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2010 officers Appointment of corporate director (Greengate Nominees Limited) 2 Buy now
29 Mar 2010 officers Termination of appointment of director (Marilyn Wiggett) 1 Buy now
29 Mar 2010 officers Termination of appointment of secretary (Philip Wiggett) 1 Buy now
29 Mar 2010 officers Termination of appointment of director (Philip Wiggett) 1 Buy now
01 Oct 2009 accounts Annual Accounts 2 Buy now
09 Feb 2009 annual-return Annual return made up to 06/02/09 2 Buy now
21 Dec 2008 accounts Annual Accounts 2 Buy now
03 Mar 2008 annual-return Annual return made up to 06/02/08 4 Buy now
28 Nov 2007 accounts Annual Accounts 2 Buy now
21 Feb 2007 annual-return Annual return made up to 06/02/07 4 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: 33 market street shaw oldham OL2 8NR 1 Buy now
19 Apr 2006 officers New director appointed 2 Buy now
19 Apr 2006 officers New secretary appointed;new director appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
15 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 incorporation Incorporation Company 12 Buy now