CHAI WALLAH'S LIMITED



Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWARD / 07/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLATCHLY / 07/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BLATCHLY

View Document

09/06/099 June 2009 SECRETARY APPOINTED MR SIMON BLATCHLY

View Document

09/06/099 June 2009 SECRETARY RESIGNED MARCELLA HOWARD

View Document



09/06/099 June 2009 DIRECTOR'S PARTICULARS SIMON BLATCHLY

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: 2 ROOD COTTAGE KINGWESTON ROAD BUTLEIGH GLASTONBURY SOMERSET BA6 8TF

View Document

05/05/095 May 2009 SECRETARY APPOINTED MR THOMAS SMALLWOOD

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: CLARKS MILL, STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH

View Document

07/03/077 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company