Established in 2004, Chadwick Contracts Ltd have registered office in London. This company has only one director listed. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMMOND, Amy Bee Ling | 02 March 2004 | 07 December 2004 | 1 |
Document Type | Date | |
---|---|---|
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2017 | |
AD01 - Change of registered office address | 05 June 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2017 | |
LIQ MISC OC - N/A | 26 May 2017 | |
2.34B - N/A | 26 May 2017 | |
AC92 - N/A | 23 May 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 September 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 26 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2011 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2010 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2010 | |
4.68 - Liquidator's statement of receipts and payments | 19 January 2010 | |
2.34B - N/A | 29 October 2008 | |
2.16B - N/A | 24 October 2007 | |
2.23B - N/A | 27 September 2007 | |
2.12B - N/A | 11 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
363a - Annual Return | 29 March 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2006 | |
363a - Annual Return | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 27 February 2006 | |
288a - Notice of appointment of directors or secretaries | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2005 | |
363s - Annual Return | 19 April 2005 | |
AA - Annual Accounts | 07 March 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
SA - Shares agreement | 16 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 2004 | |
MEM/ARTS - N/A | 12 July 2004 | |
MEM/ARTS - N/A | 12 July 2004 | |
CERTNM - Change of name certificate | 18 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
395 - Particulars of a mortgage or charge | 12 June 2004 | |
SA - Shares agreement | 09 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
123 - Notice of increase in nominal capital | 07 June 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
RESOLUTIONS - N/A | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 14 May 2004 | |
395 - Particulars of a mortgage or charge | 06 May 2004 | |
225 - Change of Accounting Reference Date | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
288a - Notice of appointment of directors or secretaries | 16 March 2004 | |
287 - Change in situation or address of Registered Office | 13 March 2004 | |
288b - Notice of resignation of directors or secretaries | 13 March 2004 | |
NEWINC - New incorporation documents | 02 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 02 May 2007 | Outstanding |
N/A |
Legal mortgage | 08 June 2004 | Outstanding |
N/A |
Legal mortgage | 08 June 2004 | Outstanding |
N/A |
Debenture | 28 April 2004 | Outstanding |
N/A |
Debenture | 28 April 2004 | Outstanding |
N/A |