T CHARNLEY LIMITED

Company Documents

DateDescription
03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE CHARNLEY

View Document

27/05/1127 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN PEARCE / 26/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARNLEY / 26/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CHARNLEY / 26/03/2010

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 218 QUEENS DRIVE WAVERTREE LIVERPOOL MERSEYSIDE L15 6YF

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MR THOMAS CHARNLEY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE CHARNLEY / 19/06/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 19 DARSEFIELD ROAD CHILDWALL LIVERPOOL MERSEYSIDE L16 0JR

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY NATALIE CHARNLEY

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS CHARNLEY

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED NATALIE CHARNLEY

View Document

19/05/0819 May 2008 SECRETARY APPOINTED JILLIAN PEARCE

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: G OFFICE CHANGED 10/10/07 PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED BRAND NEW CO (365) LIMITED CERTIFICATE ISSUED ON 04/10/07

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 Incorporation

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