CHAPMILLAN & INTERESTS LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

31/01/1131 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES MACMILLAN / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHAPMAN / 23/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 21 RINGMORE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3PL

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 43 NORTH PARK ROAD BRAMHALL STOCKPORT CHESHIRE SK7 3JS ENGLAND

View Document

29/01/0929 January 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL MCMILLAN / 01/01/2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/01/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: G OFFICE CHANGED 12/04/06 21 RINGMORE ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 3PL

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 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