BOTTLE CHOCK LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 STRUCK OFF AND DISSOLVED

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA SANDRA FREAN / 17/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWTOWN SECRETARIAT LTD / 17/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE FREAN / 17/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM TRAVISS

View Document

05/08/095 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 REGISTERED OFFICE CHANGED ON 26/07/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 COMPANY NAME CHANGED BOTTLECHOC LIMITED CERTIFICATE ISSUED ON 20/07/01

View Document

18/07/0118 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0118 July 2001 Incorporation

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