CHAIR SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1215 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/12/1021 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HOLMES

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 20 KIRKGATE SHERBURN IN ELMET LEEDS LS25 6BL

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MR LEE \WAGER

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBINDER WILKHU

View Document

07/01/107 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOLMES / 07/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBINDER WILKHU / 07/10/2009

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ROBINDER SINGH WILKHU

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ALAN HOLMES

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY LORRAINE WALKER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATE, SECRETARY JOANNA MARIA SZCZYGIEL LOGGED FORM

View Document

04/04/084 April 2008 APPOINTMENT TERMINATE, DIRECTOR JOANNA MARIA SZCZYGIEL LOGGED FORM

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA SZCZYGIEL

View Document

13/11/0713 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FIRST GAZETTE

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: G OFFICE CHANGED 02/12/05 C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information