CHAMELEON INTEGRATION LIMITED
Company Documents
Date | Description |
---|---|
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/01/156 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
11/12/1411 December 2014 | PREVEXT FROM 31/03/2014 TO 30/09/2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | Annual return made up to 20 December 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 March 2011 |
23/01/1323 January 2013 | DISS40 (DISS40(SOAD)) |
22/01/1322 January 2013 | FIRST GAZETTE |
17/01/1317 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY MICHAEL WHITE |
21/04/1221 April 2012 | DISS40 (DISS40(SOAD)) |
17/04/1217 April 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/04/123 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
04/01/114 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2007 |
04/01/104 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL WHITE / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2006 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2005 |
22/12/0822 December 2008 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: C/O CRIMSON HARVEST LIMITED 34 THE BROADWAY ST. IVES CAMBRIDGESHIRE PE27 5BN |
20/01/0420 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED |
18/05/0318 May 2003 | REGISTERED OFFICE CHANGED ON 18/05/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
07/05/037 May 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
09/01/039 January 2003 | SECRETARY RESIGNED |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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