Christophers Yacht Management Ltd

06375749
69 Beckford Road

Documents

Documents
Date Category Description Pages
30 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
17 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Aug 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2010 accounts Annual Accounts 6 Buy now
29 Sep 2009 annual-return Return made up to 19/09/09; full list of members 3 Buy now
28 Sep 2009 officers Director's Change of Particulars / johannes christophers / 28/09/2009 / HouseName/Number was: , now: 69; Street was: 42A high street, now: beckford road; Post Code was: PO31 7RS, now: PO31 7SJ 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 1 prioncess beatrice court 23 denmark road cowes isle of wight PO31 7DQ 1 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
16 Oct 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
18 Aug 2008 address Registered office changed on 18/08/2008 from 42A high street cowes isle of wight hampshire PO31 7RS 1 Buy now
19 Sep 2007 incorporation Incorporation Company 16 Buy now