CHRONICLES TELECOM LIMITED

05754423
29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2017 accounts Annual Accounts 2 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Feb 2017 officers Change of particulars for director (Mr John George Richards) 2 Buy now
10 Aug 2016 accounts Annual Accounts 3 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 annual-return Annual Return 4 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 3 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 3 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 3 Buy now
30 Mar 2012 annual-return Annual Return 4 Buy now
09 Jun 2011 accounts Annual Accounts 3 Buy now
20 Apr 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 accounts Annual Accounts 5 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 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
24 Aug 2009 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
14 Aug 2008 accounts Annual Accounts 5 Buy now
18 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
08 Jun 2007 accounts Annual Accounts 5 Buy now
04 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
08 Dec 2006 address Registered office changed on 08/12/06 from: the kinnetic centre theobald street borehamwood hertfordshire WD6 4PJ 1 Buy now
08 Dec 2006 officers New secretary appointed 1 Buy now
08 Dec 2006 officers Secretary resigned 1 Buy now
17 Oct 2006 address Registered office changed on 17/10/06 from: 137 cassiobury drive watford hertfordshire WD17 3AH 1 Buy now
17 Oct 2006 officers New secretary appointed 1 Buy now
17 Oct 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 incorporation Incorporation Company 18 Buy now