CHERNIKEEFF INSTRUMENTS LIMITED

04463560
32 JUDGES DRIVE LIVERPOOL MERSEYSIDE L6 7UB

Documents

Documents
Date Category Description Pages
14 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 5 Buy now
05 Jul 2016 annual-return Annual Return 6 Buy now
19 Jun 2015 annual-return Annual Return 3 Buy now
12 Apr 2015 accounts Annual Accounts 5 Buy now
10 Jun 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 annual-return Annual Return 3 Buy now
18 Jun 2013 accounts Annual Accounts 5 Buy now
01 Oct 2012 accounts Annual Accounts 2 Buy now
17 Jul 2012 annual-return Annual Return 3 Buy now
05 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jul 2011 officers Termination of appointment of director (Anthony Taylor) 2 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Anthony Taylor) 2 Buy now
19 Jul 2011 officers Appointment of director (Richard Arthur Pilkington) 3 Buy now
06 Jun 2011 annual-return Annual Return 3 Buy now
06 Jun 2011 officers Appointment of secretary (Anthony Christopher Taylor) 1 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Anthony Christopher Taylor) 2 Buy now
06 Jun 2011 officers Termination of appointment of director (Charente Group Limited) 1 Buy now
06 Jun 2011 officers Termination of appointment of secretary (Charente Services Limited) 1 Buy now
12 May 2011 accounts Annual Accounts 5 Buy now
09 Jun 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 officers Change of particulars for corporate secretary (Charente Services Limited) 2 Buy now
09 Jun 2010 officers Change of particulars for corporate director (Charente Group Limited) 2 Buy now
03 Jun 2010 accounts Annual Accounts 5 Buy now
18 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
04 Jul 2008 annual-return Return made up to 28/05/08; full list of members 3 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
28 Jun 2007 annual-return Return made up to 28/05/07; no change of members 7 Buy now
03 Jun 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
26 Sep 2006 officers New director appointed 2 Buy now
21 Jun 2006 annual-return Return made up to 28/05/06; full list of members 7 Buy now
11 May 2006 accounts Annual Accounts 5 Buy now
17 Jun 2005 accounts Annual Accounts 5 Buy now
14 Jun 2005 annual-return Return made up to 28/05/05; full list of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 5 Buy now
06 Jul 2004 annual-return Return made up to 28/05/04; full list of members; amend 7 Buy now
05 Jul 2004 annual-return Return made up to 28/05/04; full list of members 7 Buy now
15 Jul 2003 accounts Annual Accounts 5 Buy now
20 Jun 2003 annual-return Return made up to 28/05/03; full list of members 7 Buy now
18 Dec 2002 address Registered office changed on 18/12/02 from: mersey chambers covent garden liverpool merseyside L2 8UF 1 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 accounts Accounting reference date shortened from 30/06/03 to 31/12/02 1 Buy now
19 Jul 2002 address Registered office changed on 19/07/02 from: 100 barbirolli square manchester M2 3AB 1 Buy now
19 Jul 2002 officers New secretary appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
19 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2002 incorporation Incorporation Company 20 Buy now