- Company Overview for CHIMAERA ASSOCIATES LTD (05893920)
- Filing history for CHIMAERA ASSOCIATES LTD (05893920)
- People for CHIMAERA ASSOCIATES LTD (05893920)
- More for CHIMAERA ASSOCIATES LTD (05893920)
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 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2015 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
14 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AP01 | Appointment of Mrs Louise Maria White as a director on 13 May 2015 | |
08 May 2015 | CERTNM |
Company name changed mckenzie knight & partners financial services LTD\certificate issued on 08/05/15
|
|
05 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Sep 2012 | CH03 | Secretary's details changed for Louise Maria White on 14 September 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Mr Philip Anthony Cowman on 10 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Ian James Kaye on 10 August 2010 | |
10 Aug 2010 | CH03 | Secretary's details changed for Louise Maria White on 10 August 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 1 August 2009 with full list of shareholders | |
12 Aug 2009 | 288c | Director's change of particulars / ian kaye / 04/10/2008 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |