BLUE CHAMELEON LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/02/1321 February 2013 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM SUITE 2 GRAPHIC HOUSE 15-18 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2BG |
| 20/02/1320 February 2013 | STATEMENT OF AFFAIRS/4.19 |
| 20/02/1320 February 2013 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 20/02/1320 February 2013 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 24/10/1224 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 31/10/1131 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 20/10/1020 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
| 31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE HOBDAY / 01/11/2009 |
| 02/12/092 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
| 02/12/092 December 2009 | SAIL ADDRESS CREATED |
| 02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HOBDAY / 01/11/2009 |
| 02/12/092 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
| 30/11/0730 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 13/03/0713 March 2007 | SECRETARY RESIGNED |
| 13/03/0713 March 2007 | DIRECTOR RESIGNED |
| 13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
| 13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
| 11/03/0711 March 2007 | REGISTERED OFFICE CHANGED ON 11/03/07 FROM: G OFFICE CHANGED 11/03/07 C/O GILBERT & CO, SUITE 2 HILTON HALL, HILTON LANE ESSINGTON STAFFORDSHIRE WV11 2BQ |
| 18/10/0618 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 24/10/0524 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
| 24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 7 RAVEN CLOSE HUNTINGTON CANNOCK STAFFORDSHIRE WS12 4TQ |
| 14/04/0514 April 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06 |
| 14/10/0414 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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