JEFFS THE CHEF LIMITED

Company Documents

DateDescription
01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN PARKER

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM MOORCREST 20 FERNHILL AVENUE WEYMOUTH DORSET DT4 7QX ENGLAND

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR TERENCE PETER DARCH

View Document

01/03/111 March 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN HUGHES / 01/01/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

21/10/0921 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information