- Company Overview for CHORTEX LIMITED (04118155)
- Filing history for CHORTEX LIMITED (04118155)
- People for CHORTEX LIMITED (04118155)
- Charges for CHORTEX LIMITED (04118155)
- More for CHORTEX LIMITED (04118155)
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) |
---|---|---|---|
29 Jul 2016 | CH01 | Director's details changed for Ahmet Zora on 1 January 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Onur Uyanik on 1 January 2015 | |
29 Jul 2016 | CH01 | Director's details changed for John Michael Storey on 1 July 2016 | |
29 Jul 2016 | CH03 | Secretary's details changed for John Michael Storey on 1 July 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Oct 2013 | AUD | Auditor's resignation | |
10 Oct 2013 | AUD | Auditor's resignation | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Sep 2012 | AD01 | Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
04 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
03 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
02 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |