CHANGE MANAGERS LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALLAM / 01/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HALLAM / 01/03/2011

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALLAM / 01/12/2009

View Document

25/02/1125 February 2011 SAIL ADDRESS CHANGED FROM: BURY FARMHOUSE BURY ROAD STAPLEFORD CAMBRIDGE CB22 5BP ENGLAND

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HALLAM / 01/12/2010

View Document

25/02/1125 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/02/1019 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HALLAM / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART HALLAM / 17/02/2010

View Document

09/02/099 February 2009 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