CHARLIE'S BUFFET LIMITED

Company Documents

DateDescription
11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/06/1520 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JIGGAR PATEL / 20/06/2015

View Document

03/06/153 June 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/10/146 October 2014 DIRECTOR APPOINTED MR KRISHNA MASKEY

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
1ST FLOOR, WINDSOR HOUSE 1270 LONDON ROAD
NORBURY
LONDON
SW16 4DH
ENGLAND

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH

View Document

14/04/1414 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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