CHEWIE`S BAKERY LTD

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/03/1126 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHEE WON TAN / 27/02/2010

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JOHN RILEY / 27/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/11/0928 November 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/08 FROM: GISTERED OFFICE CHANGED ON 14/07/2008 FROM 38 CONNAUGHT AVENUE ENFIELD MIDDLESEX EN1 3BG UNITED KINGDOM

View Document

27/02/0827 February 2008 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