- Company Overview for CHAMUEL LTD (06591961)
- Filing history for CHAMUEL LTD (06591961)
- People for CHAMUEL LTD (06591961)
- More for CHAMUEL LTD (06591961)
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) |
---|---|---|---|
26 Jan 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2009 | 652a | Application for striking-off | |
24 Jun 2009 | 363a | Return made up to 13/05/09; full list of members | |
23 Feb 2009 | AA | Accounts made up to 31 December 2008 | |
19 Feb 2009 | 288c | Director's Change of Particulars / robert nibbelink / 01/01/2009 / HouseName/Number was: 20, now: 3058/3; Street was: wasserleitungsgasse, now: strecnianska; Post Town was: bad voeslau, now: bratislava; Region was: lower austria, now: ; Post Code was: a 2540, now: 85105; Country was: austria-europe, now: slovakia | |
08 Oct 2008 | 288c | Director's Change of Particulars / robert nibbelink / 01/10/2008 / Title was: , now: mag. | |
08 Oct 2008 | 288a | Director appointed robert marcel nibbelink | |
08 Oct 2008 | 288b | Appointment Terminated Director doris nibbelink-amann | |
27 May 2008 | 288a | Director appointed doris maria nibbelink-amann | |
26 May 2008 | 288b | Appointment Terminated Director A. metathron LTD | |
22 May 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
19 May 2008 | 288a | Secretary appointed A. haniel LTD | |
19 May 2008 | 288a | Director appointed A. metathron LTD | |
19 May 2008 | 288b | Appointment Terminated Secretary form 10 secretaries fd LTD | |
19 May 2008 | 288b | Appointment Terminated Director form 10 directors fd LTD | |
13 May 2008 | NEWINC | Incorporation |