CHOICE SERVICE & MAINTENANCE LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 STRUCK OFF AND DISSOLVED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

25/04/1225 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MRS JULIE PRICE

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS JULIE ANN PRICE

View Document

10/05/1110 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE BALE

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNOCK

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BALE

View Document

16/01/1116 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

04/05/104 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BALE / 09/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TURNOCK / 09/03/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PRICE / 09/03/2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM
79 PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1PJ

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM:
THE OLD MAGISTRATES COURT
HIGH STREET
STONEHOUSE
GLOUCESTERSHIRE GL10 2NG

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document

09/03/069 March 2006 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