CHATSWORTH IT SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/03/1117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM C/O CARRINGTON ACCOUNTANCY LTD THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ

View Document

20/05/1020 May 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE LYNES / 04/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK LYNES / 04/03/2010

View Document

22/09/0922 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 CURRSHO FROM 31/03/2009 TO 31/01/2009

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED KAREN LYNES

View Document

21/03/0821 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: C/O CARRINGTON CORPORATE SERVICES LI, BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET LONDON EC1M 6HR

View Document

22/04/0222 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

04/03/994 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/994 March 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company