CHASE FURNISHINGS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM KINGS BUILDINGS FIRE STATION HILL STREET LYDNEY GLOUCESTERSHIRE GL15 5HE

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHASEY BUTLER / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED AEROPARK LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

24/01/9924 January 1999 REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

24/01/9924 January 1999 NEW SECRETARY APPOINTED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 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