CHRISCOM (UK) LTD

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1117 August 2011 APPLICATION FOR STRIKING-OFF

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OBINNA CHRISTIAN NWAMARAH / 01/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NNEOMA FIONA NWAMARAH / 24/10/2009

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / UZOAMAKA ULOMA NWAMARAH / 01/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 34 BELLINGHAM COURT BARKING ESSEX IG11 OXN

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / OBINNA NWAMARAH / 01/08/2007

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/08/0924 August 2009 SECRETARY APPOINTED UZOAMAKA ULOMA NWAMARAH

View Document

20/08/0920 August 2009 RES02

View Document

19/08/0919 August 2009 ORDER OF COURT - RESTORATION

View Document

02/06/092 June 2009 STRUCK OFF AND DISSOLVED

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: G OFFICE CHANGED 17/08/05 91 CENTRAL AVENUE WELLING KENT DA16 3BG

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 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