CHARLIE JOSEPH LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/135 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 01/09/2013

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 01/09/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
471A TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 3DQ
UNITED KINGDOM

View Document

26/09/1326 September 2013 SAIL ADDRESS CREATED

View Document

26/09/1326 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

26/09/1326 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM FLANAGAN / 01/09/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 10/04/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 10/04/2012

View Document

30/10/1230 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM
MIDDLE STREET
TAUNTON
SOMERSET
TA1 1SJ

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM FLANAGAN / 10/04/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/122 February 2012 COMPANY NAME CHANGED THE SANCTUARY TAUNTON LIMITED CERTIFICATE ISSUED ON 02/02/12

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM FLANAGAN / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 11/03/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM FLANAGAN / 11/03/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM FLANAGAN / 11/03/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN FLANAGAN / 11/03/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 REGISTERED OFFICE CHANGED ON 30/12/07 FROM: G OFFICE CHANGED 30/12/07 WAUGH HAYNES RIGBY, 8 BARTON STREET, TEWKESBURY GLOUCESTERSHIRE GL20 5PP

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

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