CHAPTER 3 SERVICES LIMITED

Company Documents

DateDescription
14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOVEY / 15/03/2010

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAXASSIST ACCOUNTANTS / 15/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED TAXASSIST ACCOUNTANTS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY MITCHELL

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 RECTORY BARN ANNEXE HEAPHAM GAINSBOROUGH DN21 5PT

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: G OFFICE CHANGED 16/06/05 1 OLD HOUSE FARM COTTAGES BENNETLAND LANE, GILBERDYKE BROUGH EAST YORKSHIRE HU15 2TN

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: G OFFICE CHANGED 25/03/04 80 WEST VIEW, BARLBY ROAD SELBY NORTH YORKSHIRE YO8 5BD

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

15/03/0415 March 2004 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