Advanced company searchLink opens in new window

CHAMUEL LTD

Company number 06591961

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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