CHEFS CORNER LTD

Company Documents

DateDescription
08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR PARVIN KAPOOR

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
GOLDERS HILL HOUSE 592 FINCHLEY ROAD
GOLDERS GREEN
LONDON
NW11 7RX
ENGLAND

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR SUNIL KAPOOR

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information