CHAMELEOCO EXOTICS LIMITED

Company Documents

DateDescription
01/06/161 June 2016 Annual accounts small company total exemption made up to 8 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE

View Document

04/01/164 January 2016 PREVEXT FROM 31/05/2015 TO 08/09/2015

View Document

08/09/158 September 2015 Annual accounts for year ending 08 Sep 2015

View Accounts

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TOTTOH / 10/04/2014

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM
43 MORNINGTON ROAD
LYTHAM
LYTHAM ST. ANNES
LANCASHIRE
FY8 5BA
UNITED KINGDOM

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR MELVYN DOUGLAS TOTTOH

View Document

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information