CHAPTER 2000 LIMITED

Company Documents

DateDescription
07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM
UNIT 1 & 2 ROWAN CORNER
CHERRY COURT WAY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 4UH
ENGLAND

View Document

03/06/163 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/06/163 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/163 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SAVIDGE / 19/02/2013

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM
UNIT 1 & 2
ROWAN CORNER CHERRY COURT WAY
LEIGHTON BUZZARD
BEDS
LU7 4HH

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/04/158 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084099570001

View Document

19/02/1319 February 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


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