CM CHAMP LTD

Company Documents

DateDescription
30/06/1530 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/156 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET NANDUDU CHAMPION / 31/12/2011

View Document

03/04/143 April 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET NANDUDU CHAMPION / 31/12/2011

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/12/1230 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 10 REDWOOD COURT CHELTENHAM GLOUCESTERSHIRE GL51 0JZ UNITED KINGDOM

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MS JULIET NANDUDU BONNOT / 02/07/2011

View Document

15/12/1115 December 2011 SAIL ADDRESS CREATED

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 CHANGE PERSON AS DIRECTOR

View Document

12/12/1012 December 2010 SECRETARY APPOINTED MS JULIET NANDUDU BONNOT

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHAMPION DOUGALL / 18/10/2010

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHAMPION DOUGALL / 12/12/2009

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGALL / 16/12/2008

View Document

12/12/0812 December 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