PEMBERTON'S VICTORIAN CHOCOLATES LTD.

Company Documents

DateDescription
01/11/161 November 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/163 August 2016 APPLICATION FOR STRIKING-OFF

View Document

09/03/169 March 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MISS JESSICA DEL MONTE JONES

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LUOISE JONES / 01/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / EMILY JONES / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH JONES / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAN JONES

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED EMILY LUOISE JONES

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED

View Document

05/03/085 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 05/06/06

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 COMPANY NAME CHANGED CHOCOLAND LIMITED CERTIFICATE ISSUED ON 16/12/03

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 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