- Company Overview for CHELMAX LIMITED (07392434)
- Filing history for CHELMAX LIMITED (07392434)
- People for CHELMAX LIMITED (07392434)
- More for CHELMAX LIMITED (07392434)
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) |
---|---|---|---|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Nov 2010 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH on 22 November 2010 | |
21 Oct 2010 | AP01 | Appointment of Philip Victor George as a director | |
21 Oct 2010 | AP03 | Appointment of Philip Victor George as a secretary | |
15 Oct 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 October 2010 | |
15 Oct 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
15 Oct 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
30 Sep 2010 | NEWINC | Incorporation |