- Company Overview for CHITTER CHATTER DIRECT LIMITED (06904226)
- Filing history for CHITTER CHATTER DIRECT LIMITED (06904226)
- People for CHITTER CHATTER DIRECT LIMITED (06904226)
- Charges for CHITTER CHATTER DIRECT LIMITED (06904226)
- More for CHITTER CHATTER DIRECT LIMITED (06904226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2012 | TM02 | Termination of appointment of Leonard Leeson as a secretary | |
24 Apr 2012 | TM01 | Termination of appointment of Leonard Leeson as a director | |
29 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 November 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 Feb 2011 | SH02 | Sub-division of shares on 1 February 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Nov 2010 | AP01 | Appointment of Bemal Patel as a director | |
27 Oct 2010 | SH02 | Sub-division of shares on 19 October 2010 | |
21 May 2010 | MEM/ARTS | Memorandum and Articles of Association | |
18 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
13 May 2010 | CERTNM |
Company name changed best sim deals LIMITED\certificate issued on 13/05/10
|
|
13 May 2010 | CONNOT | Change of name notice | |
29 May 2009 | 88(2) | Ad 13/05/09\gbp si 199@1=199\gbp ic 1/200\ | |
29 May 2009 | 288a | Director and secretary appointed leonard ramon thomas leeson | |
29 May 2009 | 288a | Director appointed stephen benjamin willis | |
29 May 2009 | 288a | Director appointed richard wortley | |
15 May 2009 | 288b | Appointment terminated director barbara kahan | |
13 May 2009 | NEWINC | Incorporation |