CHALK CONSULTANCY LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/06/135 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN HOPKINSON / 31/05/2013

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 01/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 01/12/2011

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
REDWOODS 2 CLYST WORKS CLYST ROAD
TOPSHAM
EXETER
DEVON
EX3 0DB

View Document

23/06/1123 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK FINNEY

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD JOHN HOPKINSON / 29/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SIMONE DONE / 29/05/2010

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA DONE / 13/08/2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM
30 ST. LEONARDS ROAD
EXETER
EX2 4LA

View Document

08/04/088 April 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 COMPANY NAME CHANGED UNITY ADVERTISING LIMITED
CERTIFICATE ISSUED ON 18/03/08

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 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