BLUE CHAMELEON LIMITED

Company Documents

DateDescription
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

View Document

20/02/1320 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1320 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1320 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1224 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

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

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/10/1131 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE HOBDAY / 01/11/2009

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HOBDAY / 01/11/2009

View Document

02/12/092 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/10/0618 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06

View Document

14/10/0414 October 2004 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