BAR CHAMELEON LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE MATYUS FLYNN

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID MATYUS FLYNN / 21/03/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/10/1218 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

19/06/1219 June 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/06/1124 June 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MARIE MATYUS FLYNN / 21/03/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID MATYUS FLYNN / 21/03/2010

View Document

07/12/107 December 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/108 June 2010 Annual return made up to 21 March 2009 with full list of shareholders

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/09 FROM: GISTERED OFFICE CHANGED ON 03/07/2009 FROM 6B PARKWAY, PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PA

View Document

03/07/093 July 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/04/0929 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 3 KINSBOURNE COURT LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 3BL

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/03/04; NO CHANGE OF MEMBERS

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 13 STATION ROAD LONDON N3 2SB

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

26/07/0126 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 NC DEC ALREADY ADJUSTED 14/05/01

View Document

27/06/0127 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0127 June 2001 � NC 100000/10000 14/05/

View Document

27/06/0127 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0127 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 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