COLD CALL ELIMINATION LTD

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH MASTERS / 10/03/2015

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LEAH MASTERS / 10/03/2015

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM
SUITE 1 METRO HOUSE NORTHGATE
CHICHESTER
WEST SUSSEX
PO19 1BE

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LEAH MASTERS / 01/02/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
2 DUKES COURT
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO19 8FX
ENGLAND

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEAH MASTERS / 01/02/2014

View Document

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

View Accounts

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
2 DUKES COURT
CHICHESTER
WEST SUSSEX
PO19 8FH
ENGLAND

View Document

05/02/135 February 2013 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