LITTLE CHEF LTD

Company Documents

DateDescription
11/10/1911 October 2019

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR ROBERT WINSTON CRADDOCK

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOLLANDS / 26/06/2019

View Document

25/06/1925 June 2019 CESSATION OF JOHN JOLLANDS AS A PSC

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM LYNDHURST BLACKPOOL FORDWAY AVENUE BLACKPOOL LANCASHIRE FY3 8HD ENGLAND

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 9 FORDWAY AVE BLACKPOOL BLACKPOOL LANCASHIRE FY3 8HD UNITED KINGDOM

View Document

20/06/1920 June 2019 SECRETARY APPOINTED MR JOHN JOLLANDS

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR STAN THOMSON

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JOLLANDS

View Document

10/05/1910 May 2019 SECRETARY APPOINTED MR JOHN ANDREW JOLLANDS

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY HAYLEY RIDLER

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STAN N/A THOMSON / 07/05

View Document

04/05/194 May 2019 DIRECTOR APPOINTED MR STAN N/A THOMSON

View Document

02/05/192 May 2019 SECRETARY APPOINTED MS HAYLEY MARIE RIDLER

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY JOHN JOLLANDS

View Document

26/04/1926 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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