CHELSSEY F M C LTD

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/06/1628 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM
C/O WRIGHTS ACCOUNTANCY SERVS LTD
SUITE 4 48 WESTGATE
SKELMERSDALE
LANCASHIRE
WN8 8AZ

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 COMPANY NAME CHANGED CHELSSEY TRADING LTD
CERTIFICATE ISSUED ON 21/06/13

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD CHRISTOPHER BASSEY / 20/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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