CHROMEDALE LTD

05322734
PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Clifford Donald Wing) 1 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 2 Buy now
23 Jun 2015 officers Appointment of director (Mr Clifford Donald Wing) 2 Buy now
22 Jun 2015 officers Termination of appointment of director (Jacob Adler) 1 Buy now
22 Jun 2015 officers Termination of appointment of director (Pearl Adler) 1 Buy now
18 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2015 officers Appointment of director (Mrs Pearl Adler) 2 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 officers Termination of appointment of director (Clifford Donald Wing) 1 Buy now
10 Dec 2014 officers Appointment of director (Mr Jacob Adler) 2 Buy now
28 Oct 2014 accounts Annual Accounts 2 Buy now
02 Jul 2014 officers Termination of appointment of director (Jacob Adler) 1 Buy now
25 Jun 2014 officers Appointment of director (Mr Jacob Adler) 2 Buy now
04 Feb 2014 annual-return Annual Return 3 Buy now
23 Oct 2013 accounts Annual Accounts 6 Buy now
01 Feb 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 2 Buy now
23 May 2012 officers Termination of appointment of secretary (Jacob Adler) 1 Buy now
23 May 2012 officers Termination of appointment of director (Pearl Adler) 1 Buy now
21 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2012 officers Appointment of director (Mr Clifford Donald Wing) 3 Buy now
16 Feb 2012 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
30 Nov 2009 accounts Annual Accounts 4 Buy now
10 Feb 2009 annual-return Return made up to 04/01/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 4 Buy now
22 Aug 2008 officers Appointment terminated director aubrey weis 1 Buy now
20 Aug 2008 address Registered office changed on 20/08/2008 from 1 allanadale court waterpark road salford M7 4JN 1 Buy now
04 Feb 2008 annual-return Return made up to 04/01/08; full list of members 2 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN 1 Buy now
27 Nov 2007 accounts Annual Accounts 4 Buy now
06 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
13 Apr 2007 annual-return Return made up to 04/01/07; full list of members 2 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 7 brantwood road salford lancashire M7 4EN 1 Buy now
20 Feb 2007 accounts Annual Accounts 6 Buy now
24 Feb 2006 annual-return Return made up to 04/01/06; full list of members 2 Buy now
30 Aug 2005 officers New director appointed 3 Buy now
05 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
14 Mar 2005 officers New director appointed 2 Buy now
14 Mar 2005 officers New secretary appointed 2 Buy now
14 Mar 2005 address Registered office changed on 14/03/05 from: 386 / 388 palatine road northenden manchester M22 4FZ 1 Buy now
14 Mar 2005 officers Secretary resigned 1 Buy now
14 Mar 2005 officers Director resigned 1 Buy now
11 Mar 2005 mortgage Particulars of mortgage/charge 7 Buy now
04 Jan 2005 incorporation Incorporation Company 11 Buy now