Advanced company searchLink opens in new window

CHELSEA ENGINEERING CONSULTANCY & PROJECT MANAGEMENT LIMITED

Company number 06032091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
09 Apr 2009 AA Accounts made up to 31 December 2007
18 Dec 2008 CERTNM Company name changed abc swallow services LIMITED\certificate issued on 29/12/08
16 Dec 2008 288a Director appointed fleyeh alzweni
16 Dec 2008 288a Secretary appointed raad megeri
16 Dec 2008 288a Director appointed sumayah megeri
16 Dec 2008 288b Appointment Terminated Director foerster directors LIMITED
16 Dec 2008 288b Appointment Terminated Secretary william aspinall
03 Sep 2008 363a Return made up to 03/09/08; full list of members
03 Sep 2008 288a Secretary appointed mr william aspinall
03 Sep 2008 288b Appointment Terminated Secretary foerster secretaries LIMITED
14 Mar 2008 287 Registered office changed on 14/03/2008 from foerster business solutions LIMITED, 8 okehampton close radcliffe manchester M26 3LT
14 Mar 2008 288a Secretary appointed foerster secretaries LIMITED
14 Mar 2008 288a Director appointed foerster directors LIMITED
13 Mar 2008 288b Appointment Terminated Director paul gorton
13 Mar 2008 288b Appointment Terminated Director jacqueline turner
13 Mar 2008 288b Appointment Terminated Director william aspinall
13 Mar 2008 288b Appointment Terminated Secretary paul gorton
13 Mar 2008 288b Appointment Terminated Director richard turner
27 Apr 2007 CERTNM Company name changed file direct uk LIMITED\certificate issued on 27/04/07
18 Dec 2006 NEWINC Incorporation