CHAMON LTD

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1318 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA ROSA DANIELLE WILKINSON / 25/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAURENCE GATES / 25/04/2012

View Document

02/05/122 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAURENCE GATES / 25/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 COMPANY NAME CHANGED HIGHGATE CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 09/03/95

View Document

13/01/9513 January 1995 EXEMPTION FROM APPOINTING AUDITORS 08/12/94

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/01/959 January 1995 SECRETARY RESIGNED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991

View Document

28/01/9128 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990

View Document

27/09/9027 September 1990

View Document

27/09/9027 September 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 Resolutions

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 03/09/90

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED SPEED 368 LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

06/09/906 September 1990 REGISTERED OFFICE CHANGED ON 06/09/90 FROM: G OFFICE CHANGED 06/09/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

06/06/906 June 1990 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