CHOICE DEVELOPMENTS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 STRUCK OFF AND DISSOLVED

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

04/03/154 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
C/O HALLIDAYS LLP
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK
YEW STREET
STOCKPORT
SK4 2HD

View Document

10/07/1410 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

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

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/01/136 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRABE

View Document

01/05/121 May 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

09/04/109 April 2010 10/02/10 STATEMENT OF CAPITAL GBP 2

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED ANDREW PAUL GRABE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED LESLEY ANN GRABE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

25/02/1025 February 2010 24/02/10 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GILBURT

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

10/02/1010 February 2010 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