CHEF SUPERSTORES LTD

Company Documents

DateDescription
19/03/1319 March 2013 STRUCK OFF AND DISSOLVED

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM UNIT 5 ODEON BUILDINGS BLOSSOM STREET YORK YORKSHIRE YO24 1AJ

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY MCGURRIN / 01/11/2009

View Document

29/10/1029 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM UNIT 2 THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3DW

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR CARLY MORRIS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: GISTERED OFFICE CHANGED ON 16/06/2008 FROM UNIT 2 THE RAYLOR CENTRE JAMES STREET YORK NORTH YORKSHIRE YO10 3EB

View Document

26/02/0826 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 28/02/2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM UNIT 47 THE RAYLOR CENTRE JAMES STREET YORK YO10 3DW

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 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


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