CHAMBERS & CHRISTIE'S LETTINGS AND MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 DISS40 (DISS40(SOAD))

View Document

13/07/1513 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MARK HARRISON

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN LITTLE

View Document

01/06/151 June 2015 SECRETARY APPOINTED MARK HARRISON

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
BUSINESS CENTRE HEATH ROAD
SKEGNESS
LINCOLNSHIRE
PE25 3SJ
ENGLAND

View Document

01/06/151 June 2015 SAIL ADDRESS CREATED

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHAMBERS

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KRISTIAN LITTLE / 04/09/2014

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM
65 ROBIN HOODS WALK
BOSTON
PE21 9EX
ENGLAND

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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