CHAMELEON CARD SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/149 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLIVE / 01/05/2012

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MARK RODERIC BRUNSKILL WILSON

View Document

08/05/128 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR MARK BRAITHWAITE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
MINSHULL HOUSE 67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE
SK4 2LP

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HARVEY POWELL

View Document

08/04/118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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