CHATHAM MARITIME J4 CONSTRUCTION LIMITED

03254700
66 PRESCOT STREET LONDON E1 8NN

Documents

Documents
Date Category Description Pages
07 Aug 2015 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2015 insolvency Liquidation Miscellaneous 11 Buy now
07 May 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
27 Jun 2014 insolvency Liquidation Miscellaneous 12 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jun 2013 insolvency Liquidation Miscellaneous 11 Buy now
20 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 May 2012 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
27 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
08 Nov 2010 accounts Annual Accounts 5 Buy now
10 Sep 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 annual-return Annual Return 3 Buy now
15 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2008 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 18/08/08; change of members 6 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
02 Jan 2008 annual-return Return made up to 18/08/07; no change of members 6 Buy now
23 Aug 2007 accounts Annual Accounts 5 Buy now
01 Apr 2007 officers Director resigned 1 Buy now
16 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 annual-return Return made up to 18/08/06; full list of members 6 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
04 Oct 2005 annual-return Return made up to 18/08/05; full list of members 6 Buy now
10 May 2005 accounts Accounting reference date shortened from 31/03/05 to 31/01/05 1 Buy now
21 Apr 2005 address Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
20 Apr 2005 officers New secretary appointed 2 Buy now
20 Apr 2005 officers New director appointed 2 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: seeda headquaters cross lanes guildford surrey GU1 1ST 1 Buy now
27 Aug 2004 annual-return Return made up to 18/08/04; full list of members 7 Buy now
26 May 2004 accounts Annual Accounts 4 Buy now
08 Sep 2003 annual-return Return made up to 01/09/03; full list of members 7 Buy now
24 May 2003 accounts Annual Accounts 4 Buy now
12 Sep 2002 annual-return Return made up to 01/09/02; full list of members 7 Buy now
20 May 2002 accounts Annual Accounts 4 Buy now
31 Aug 2001 annual-return Return made up to 01/09/01; full list of members 6 Buy now
03 Aug 2001 officers Director resigned 1 Buy now
19 Jul 2001 officers New director appointed 2 Buy now
22 May 2001 accounts Annual Accounts 4 Buy now
05 Sep 2000 annual-return Return made up to 07/09/00; full list of members 6 Buy now
31 May 2000 accounts Annual Accounts 4 Buy now
23 Nov 1999 accounts Annual Accounts 5 Buy now
01 Oct 1999 annual-return Return made up to 07/09/99; full list of members 6 Buy now
27 Aug 1999 address Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA 1 Buy now
26 Aug 1999 officers New secretary appointed 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers New director appointed 2 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
26 Aug 1999 officers Secretary resigned 1 Buy now
26 Aug 1999 officers Director resigned 1 Buy now
23 Oct 1998 annual-return Return made up to 20/09/98; no change of members 4 Buy now
19 Aug 1998 accounts Annual Accounts 5 Buy now
04 Nov 1997 accounts Annual Accounts 5 Buy now
23 Oct 1997 annual-return Return made up to 20/09/97; full list of members 6 Buy now
20 Mar 1997 accounts Accounting reference date shortened from 30/09/97 to 31/03/97 1 Buy now
10 Oct 1996 officers New director appointed 2 Buy now
10 Oct 1996 address Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS 1 Buy now
10 Oct 1996 officers New director appointed 3 Buy now
10 Oct 1996 officers New secretary appointed 2 Buy now
10 Oct 1996 officers Director resigned 1 Buy now
10 Oct 1996 officers Secretary resigned 1 Buy now
20 Sep 1996 incorporation Incorporation Company 10 Buy now