CHAMELEON INFORMATION TECHNOLOGY LIMITED

Company Documents

DateDescription
23/05/1123 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2011:LIQ. CASE NO.1

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM RISDEN RYE ROAD HAWKHURST KENT TN18 5DP

View Document

12/05/1012 May 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/05/104 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/05/104 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009517

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: G OFFICE CHANGED 29/07/02 LADYFIELD HIGH STREET ETCHINGHAM EAST SUSSEX TN19 7AG

View Document

16/06/0216 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: G OFFICE CHANGED 03/06/98 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER M2 4EG

View Document

29/05/9829 May 1998 COMPANY NAME CHANGED CHAMELION INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

20/05/9820 May 1998 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