CHRONICLES TELECOM CONSULTANCY LIMITED

05694154
29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 accounts Annual Accounts 3 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 accounts Annual Accounts 3 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for director (Mr John George Richards) 2 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
16 Sep 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 officers Change of particulars for corporate secretary (Hale Secretarial Ltd) 1 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Aug 2014 accounts Annual Accounts 4 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 7 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 accounts Annual Accounts 7 Buy now
22 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Mar 2012 annual-return Annual Return 4 Buy now
18 Jan 2012 accounts Amended Accounts 6 Buy now
02 Dec 2011 accounts Annual Accounts 6 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
16 Jul 2010 accounts Annual Accounts 6 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Change of particulars for director (John Richards) 2 Buy now
18 Feb 2010 officers Change of particulars for corporate secretary (Hale Secretarial Ltd) 1 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2009 accounts Annual Accounts 6 Buy now
06 Feb 2009 annual-return Return made up to 01/02/09; full list of members 3 Buy now
15 Sep 2008 accounts Annual Accounts 5 Buy now
04 Mar 2008 annual-return Return made up to 01/02/08; full list of members 3 Buy now
21 Jul 2007 accounts Annual Accounts 5 Buy now
15 Feb 2007 annual-return Return made up to 01/02/07; full list of members 2 Buy now
15 Feb 2007 address Registered office changed on 15/02/07 from: the kinetic centre theoblad street borehamwood hertfordshire WD6 4PJ 1 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
08 Dec 2006 officers New secretary appointed 1 Buy now
17 Oct 2006 officers New secretary appointed 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
21 Feb 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Feb 2006 incorporation Incorporation Company 8 Buy now