CHISLET CONTRACTS LIMITED

07133217
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

Documents

Documents
Date Category Description Pages
01 Jun 2016 gazette Gazette Dissolved Liquidation 1 Buy now
01 Mar 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
09 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
22 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
05 Mar 2013 resolution Resolution 1 Buy now
06 Aug 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 officers Change of particulars for director (Mr Jason Leon Wittwer) 2 Buy now
03 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
15 Feb 2011 officers Change of particulars for director (Jason Leon Wittwer) 2 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Sep 2010 officers Appointment of director (Jason Leon Wittwer) 3 Buy now
29 Jun 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Feb 2010 officers Appointment of director (David Robert Flannery) 3 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Feb 2010 officers Termination of appointment of director (Paul Cobb) 2 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Silvermace Secretarial Ltd) 2 Buy now
11 Feb 2010 capital Return of Allotment of shares 4 Buy now
22 Jan 2010 incorporation Incorporation Company 8 Buy now