CHAMAREL ASSOCIATES (SERVICES) LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: SUITE 4 32 LAWN ROAD LONDON NW3 2XU

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED IBIS (657) LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/016 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 Incorporation

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