Download leads from Nexok and grow your business. Find out more

Chilton Ilsley Industries Limited

Documents

Total Documents39
Total Pages199

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off
29 January 2008First Gazette notice for voluntary strike-off
24 July 2007Voluntary strike-off action has been suspended
17 July 2007First Gazette notice for voluntary strike-off
5 June 2007Application for striking-off
17 February 2007Total exemption small company accounts made up to 30 April 2006
29 January 2007Return made up to 04/01/07; full list of members
6 June 2006Accounting reference date extended from 31/12/05 to 30/04/06
26 January 2006Return made up to 04/01/06; full list of members
24 November 2005Total exemption small company accounts made up to 31 December 2004
28 January 2005Return made up to 04/01/05; full list of members
15 December 2004Accounts for a small company made up to 31 December 2003
20 January 2004Return made up to 04/01/04; full list of members
17 July 2003Accounts for a small company made up to 31 December 2002
31 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 December 2002Amended accounts made up to 31 December 2001
30 October 2002Accounts for a small company made up to 31 December 2001
26 February 2002Return made up to 04/01/02; full list of members
18 February 2002Registered office changed on 18/02/02 from: 27 ackmar road london SW6 4UR
2 November 2001Accounts for a small company made up to 31 December 2000
30 January 2001Return made up to 04/01/01; full list of members
2 November 2000Full accounts made up to 31 December 1999
27 January 2000Return made up to 04/01/00; full list of members
27 January 2000Secretary resigned
27 January 2000New secretary appointed
16 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
26 October 1999£ ic 962/550 24/09/99 £ sr [email protected]=412
13 October 1999Full accounts made up to 31 December 1998
7 October 1999Director resigned
24 February 1999Return made up to 04/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
22 September 1998Declaration of satisfaction of mortgage/charge
22 September 1998Declaration of mortgage charge released/ceased
10 September 1998Company name changed management software holdings lim ited\certificate issued on 11/09/98
9 June 1998Full accounts made up to 31 December 1997
21 January 1998Return made up to 04/01/98; no change of members
24 June 1997Full accounts made up to 31 December 1996
16 January 1997Return made up to 04/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
12 January 1996Return made up to 04/01/96; full list of members
9 October 1995Full accounts made up to 31 December 1994
Sign up now to grow your client base. Plans & Pricing