CENTRAL HEATING SOLUTIONS LTD

Company Documents

DateDescription
08/02/118 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/10/1026 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1013 October 2010 APPLICATION FOR STRIKING-OFF

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MR DARREN JOHN BERNARD TALLON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY LUCY BATCHELOR

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BERNARD TALLON / 07/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN NICHOLSON / 07/11/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NICHOLSON / 01/08/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/07/2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: G OFFICE CHANGED 24/10/07 THE GRANARY, ELFORDLEIGH FARM PLYMPTON PLYMOUTH PL7 5EH

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information