CREATING CHAOS LTD

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 APPLICATION FOR STRIKING-OFF

View Document

29/03/1429 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 PREVEXT FROM 31/10/2013 TO 24/02/2014

View Document

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

View Accounts

05/11/135 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 SAIL ADDRESS CHANGED FROM:
2 DEANSWOOD VIEW
LEEDS
LS17 5RU
UNITED KINGDOM

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

11/03/1311 March 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
2 DEANSWOOD VIEW
ALWOODLEY
LEEDS
WEST YORKSHIRE
LS17 5JU
UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY GWYNNE / 18/11/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 SAIL ADDRESS CHANGED FROM: 11 ROSSEFIELD APPROACH LEEDS LS13 3RG UNITED KINGDOM

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WESLEY WRIGHT / 05/10/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY GWYNNE / 05/10/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 11 ROSSEFIELD APPROACH BRAMLEY LEEDS LS13 3RG UK

View Document

15/10/0915 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNY GWYNNE / 14/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP WESLEY WRIGHT / 14/10/2009

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED PHILLIP WESLEY WRIGHT

View Document

06/10/086 October 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