MIKE CHAPMAN LTD

Company Documents

DateDescription
09/12/139 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

14/10/1314 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

08/10/128 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

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

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
108 SIDECLIFF ROAD
ROKER
SUNDERLAND
TYNE AND WEAR
SR6 9PP
ENGLAND

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM
HENRY STUDDY HOUSE 139 BEDEBURN ROAD
JARROW
TYNE & WEAR
NE32 5AZ

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY MARK NEWTON

View Document

07/10/107 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHAPMAN / 07/10/2009

View Document

19/01/1019 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHAPMAN / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MICHAEL CHAPMAN

View Document

27/11/0827 November 2008 SECRETARY APPOINTED ALISON CHAPMAN

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MARK NEWTON

View Document

05/11/085 November 2008 COMPANY NAME CHANGED RORKER-MED LIMITED
CERTIFICATE ISSUED ON 06/11/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/10/087 October 2008 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