CHRISLES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

27/01/1027 January 2010 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM JONES / 03/11/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

24/12/0824 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 226 WHITCHURCH ROAD CARDIFF CF14 3ND

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/043 November 2004 Incorporation

View Document


More Company Information