CHARMARDON CONSULTANTS LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED MRS MARIE ELAINE RIGBY

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: G OFFICE CHANGED 14/06/06 146 SLATER LANE LEYLAND LANCASHIRE PR26 7SE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 88 WATERINGPOOL LANE, LOSTOCK HALL, PRESTON LANCASHIRE PR5 5UA

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/0323 September 2003 COMPANY NAME CHANGED DMR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 23/09/03

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 91 HUGHES AVENUE PRESCOT MERSEYSIDE L35 5EJ

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: G OFFICE CHANGED 18/08/03 91 HUGHES AVENUE PRESCOT MERSEYSIDE L35 5EJ

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

07/08/037 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