CHAMONIX ACCOMODATION LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR GERARD HONOHAN

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MARTIN MURPHY

View Document

23/05/1123 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY HONOHAN / 28/02/2010

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER O'REGAN / 19/03/2010

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY HONOHAN / 19/03/2010

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/08/0826 August 2008 ADOPT MEM AND ARTS 18/08/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED GERARD ANTHONY HONOHAN

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM:
C/O HSA ASSOCIATES
89 CHORLEY ROAD
SWINTON
MANCHESTER M27 4AA

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 27/02/04; NO CHANGE OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 27/02/03; NO CHANGE OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM:
PENCRAIG
PANT Y DWR
RHAYADER
POWYS LD6 5LL

View Document

18/04/0218 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM:
COLLIER HOUSE
163-169 BROMPTON ROAD
LONDON
SW3 1PY

View Document

27/02/0127 February 2001 Incorporation

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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