CHARMING LTD

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 14 BROOK STREET DAVENTRY NN11 4GG

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD NICHOLAS HIKINS / 01/03/2012

View Document

06/07/126 July 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DISS40 (DISS40(SOAD))

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

20/04/1120 April 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NICHOLAS HIKINS / 01/02/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA PEGGY KATHLEEN LLOYD-WRIGHT / 01/02/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/07/0924 July 2009 DISS40 (DISS40(SOAD))

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: G OFFICE CHANGED 07/03/06 WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: G OFFICE CHANGED 16/02/05 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

01/02/051 February 2005 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