CH INTERNATIONAL (UK) LTD

04876853
3RD FLOOR CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SURREY SM1 1JB

Documents

Documents
Date Category Description Pages
17 Mar 2015 gazette Gazette Dissolved Voluntary 1 Buy now
02 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Nov 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Annual Accounts 4 Buy now
14 Oct 2013 annual-return Annual Return 4 Buy now
14 Oct 2013 officers Change of particulars for director (Mr Peter Taylor Minchell) 2 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
06 Sep 2012 annual-return Annual Return 5 Buy now
06 Sep 2012 officers Change of particulars for corporate secretary (Hyde Company Secrtaries) 2 Buy now
25 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 accounts Annual Accounts 3 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 officers Appointment of director (Graham Speck) 2 Buy now
16 Feb 2011 officers Appointment of director 3 Buy now
16 Feb 2011 officers Termination of appointment of director (Colin Ellis) 2 Buy now
27 Aug 2010 annual-return Annual Return 5 Buy now
27 Aug 2010 officers Change of particulars for corporate secretary (Hyde Company Secrtaries) 2 Buy now
31 Mar 2010 accounts Annual Accounts 8 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
29 Oct 2008 accounts Annual Accounts 8 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
29 Oct 2008 officers Appointment terminated director michael whyke 1 Buy now
05 Sep 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
04 Sep 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
02 Aug 2007 officers New secretary appointed 2 Buy now
02 Aug 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 officers New director appointed 3 Buy now
08 May 2007 accounts Annual Accounts 6 Buy now
08 May 2007 officers Director resigned 1 Buy now
22 Nov 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 1 Buy now
01 Nov 2005 annual-return Return made up to 26/08/05; full list of members 2 Buy now
20 Jun 2005 officers Director's particulars changed 1 Buy now
20 Apr 2005 officers New director appointed 2 Buy now
20 Apr 2005 accounts Annual Accounts 1 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: 2ND floor 70 conduit street london W1S 2GF 1 Buy now
28 Jan 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 officers New secretary appointed 2 Buy now
24 Jan 2005 address Registered office changed on 24/01/05 from: 4TH floor 315 oxford street london W1C 2HS 1 Buy now
16 Dec 2004 annual-return Return made up to 26/08/04; full list of members 7 Buy now
27 Feb 2004 accounts Accounting reference date shortened from 31/08/04 to 30/06/04 1 Buy now
26 Aug 2003 officers New director appointed 1 Buy now
26 Aug 2003 address Registered office changed on 26/08/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
26 Aug 2003 officers New secretary appointed;new director appointed 1 Buy now
26 Aug 2003 officers New director appointed 1 Buy now
26 Aug 2003 officers Director resigned 1 Buy now
26 Aug 2003 officers Secretary resigned 1 Buy now
26 Aug 2003 incorporation Incorporation Company 30 Buy now