CHARCUTERIE LIMITED

03982835
THORPE LEA MANOR THORPE LEA ROAD EGHAM SURREY TW20 8HY

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 annual-return Annual Return 15 Buy now
27 Sep 2012 accounts Annual Accounts 7 Buy now
20 Apr 2012 annual-return Annual Return 15 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
11 May 2011 annual-return Annual Return 15 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
13 May 2010 annual-return Annual Return 15 Buy now
24 Oct 2009 accounts Annual Accounts 7 Buy now
15 May 2009 annual-return Return made up to 23/04/09; full list of members 6 Buy now
15 May 2009 officers Appointment terminated director denis cregan 1 Buy now
15 May 2009 officers Appointment terminated director hugh friel 1 Buy now
27 Oct 2008 accounts Annual Accounts 7 Buy now
28 Aug 2008 officers Director appointed hugh friel 4 Buy now
28 Aug 2008 officers Director appointed denis cregan 4 Buy now
28 Aug 2008 annual-return Return made up to 23/04/08; no change of members 7 Buy now
11 Jul 2008 officers Appointment terminated director denis cregan 1 Buy now
11 Jul 2008 officers Appointment terminated director hugh friel 1 Buy now
11 Jul 2008 officers Director appointed stan mccarthy 3 Buy now
11 Jul 2008 officers Director appointed flor healy 4 Buy now
28 Oct 2007 accounts Annual Accounts 8 Buy now
14 Jul 2007 annual-return Return made up to 23/04/07; full list of members 5 Buy now
31 Oct 2006 accounts Annual Accounts 8 Buy now
01 Jun 2006 annual-return Return made up to 23/04/06; full list of members 7 Buy now
01 Nov 2005 accounts Annual Accounts 8 Buy now
08 Jul 2005 annual-return Return made up to 23/04/05; full list of members 7 Buy now
31 Oct 2004 accounts Annual Accounts 8 Buy now
14 May 2004 annual-return Return made up to 23/04/04; full list of members 7 Buy now
05 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 officers Secretary resigned 1 Buy now
05 Jan 2004 officers Director resigned 1 Buy now
05 Jan 2004 officers New director appointed 4 Buy now
05 Jan 2004 officers New director appointed 4 Buy now
05 Jan 2004 officers New secretary appointed 2 Buy now
05 Jan 2004 officers New director appointed 4 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: charcuterie house wandle way mitcham surrey CR4 4NB 1 Buy now
05 Jan 2004 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
25 Nov 2003 auditors Auditors Resignation Company 1 Buy now
07 Nov 2003 resolution Resolution 6 Buy now
25 Sep 2003 accounts Annual Accounts 4 Buy now
10 Jun 2003 annual-return Return made up to 28/04/03; full list of members 7 Buy now
19 Nov 2002 accounts Annual Accounts 4 Buy now
24 Apr 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
28 Jan 2002 accounts Annual Accounts 4 Buy now
22 Jun 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
28 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 May 2000 officers New secretary appointed;new director appointed 2 Buy now
10 May 2000 officers New director appointed 2 Buy now
10 May 2000 address Registered office changed on 10/05/00 from: edenbridge house 128 high street edenbridge kent TN8 5AY 1 Buy now
09 May 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
08 May 2000 address Registered office changed on 08/05/00 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
08 May 2000 officers Secretary resigned 1 Buy now
08 May 2000 officers Director resigned 1 Buy now
28 Apr 2000 incorporation Incorporation Company 16 Buy now