KHAMELEON CONSULTING LTD

Company Documents

DateDescription
18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
UNIT 4 VISTA PLACE COY POND BUSINESS PK
INGWORTH ROAD
POOLE
DORSET
BH12 1JY

View Document

17/10/1317 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/10/1317 October 2013 DECLARATION OF SOLVENCY

View Document

17/10/1317 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 PREVSHO FROM 30/06/2014 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLF ALFRED EVANS / 26/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 25 ST. PETERS GROVE LONDON W6 9AY UNITED KINGDOM

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM FLAT 3 ASHCHURCH COURT ASHCHURCH GROVE LONDON W12 9BS UNITED KINGDOM

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLF ALFRED EVANS / 27/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/08/1123 August 2011 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM FLAT 3 7 CLAREMONT ROAD WINDSOR SL4 3AX ENGLAND

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDOLF ALFRED EVANS / 07/10/2010

View Document

14/07/1014 July 2010 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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