CHELLCOM LIMITED
Company Documents
Date | Description |
---|---|
11/03/1511 March 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/03/112 March 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/01/105 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM CHELLEW / 29/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0821 January 2008 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 99 STANLEY ROAD BOOTLE MERSEYSIDE L20 7DA |
02/01/082 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 62 FIELDTON ROAD, CROXTETH LIVERPOOL MERSEYSIDE L11 9AG |
29/12/0529 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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