CHAMELEON MOTOLEC LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 01/07/2013

View Document

02/09/132 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 01/06/2011

View Document

03/08/113 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HAYHOW

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN OSBORNE / 01/04/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN STANLEY / 01/04/2010

View Document

09/08/109 August 2010 SECRETARY APPOINTED MRS DAWN TURNER

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/083 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OSBORNE / 01/02/2008

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0025 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 COMPANY NAME CHANGED MOTOLEC LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED PCN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 15/02/00

View Document

10/08/9910 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 COMPANY NAME CHANGED PLACELINE LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 EXEMPTION FROM APPOINTING AUDITORS 15/07/97

View Document

27/07/9727 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

21/07/9721 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/10/96

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: G OFFICE CHANGED 19/05/97 AUDLEY HOUSE BERECHURCH HALL ROAD COLCHESTER ESSEX CO2 9BN

View Document

04/10/964 October 1996 SECRETARY RESIGNED

View Document

04/10/964 October 1996 REGISTERED OFFICE CHANGED ON 04/10/96 FROM: G OFFICE CHANGED 04/10/96 AUDLEY HOUSE BERECHURCH HALL ROAD COLCHESTER,ESSEX CO2 9BN

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: G OFFICE CHANGED 11/09/96 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 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