CHAPELLE SERVICE PROVIDERS LIMITED

Company Documents

DateDescription
24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

21/03/1221 March 2012 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED

View Document

22/03/1122 March 2011 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 28 HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LX

View Document

01/10/101 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: G OFFICE CHANGED 16/03/07 33-35 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 12 SHEET STREET WINDSOR BERKSHIRE SL4 1DG

View Document

10/09/0410 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: G OFFICE CHANGED 24/10/03 GROUND FLOOR BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: G OFFICE CHANGED 17/09/03 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 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