CHESTERFIELD NSF LTD

Company Documents

DateDescription
23/12/1323 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

23/12/1323 December 2013 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE
BIRMINGHAM ROAD
ALCESTER
WARWICKSHIRE
B49 5JG

View Document

11/04/1311 April 2013 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/03/1322 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/07/1225 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
UNIT 6 SPEEDWELL INDUSTRIAL ESTATE
HAYWOOD WAY
STAVELEY
DERBYSHIRE
S43 3JN
UNITED KINGDOM

View Document

21/06/1121 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/06/1121 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1121 June 2011 STATEMENT OF AFFAIRS/4.19

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS CAROL JEAN HALLOWS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL HALLOWS

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY ADAMS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTTS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CUTTS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE GREENFIELD

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

06/05/106 May 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEAN HALLOWS / 27/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VERNON BRADLEY / 27/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR IAN CUTTS

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR JOHN CUTTS

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR SHANE GREENFIELD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN JONES

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ADAMS

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL HALLOWS

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
UNIT 16 TAPTON BUSINESS PARK
BRIMINGTON ROAD
CHESTERFIELD
S41 7UP
UK

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/10/0920 October 2009 SECRETARY APPOINTED ROSEMARY ADAMS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER HALLOWS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HALLOWS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED CHRISTOPHER HALLOWS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CAROL JEAN HALLOWS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED STEPHEN BRADLEY

View Document

27/07/0927 July 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 SECRETARY APPOINTED CAROL HALLOWS

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED KEVIN JONES

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CHRISTOPHER HALLOWS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY ROSEMARY ADAMS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR CAROL HALLOWS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY ANN OLE'S

View Document

06/10/086 October 2008 SECRETARY APPOINTED ROSEMARY ADAMS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CAROL JEAN HALLOWS

View Document

06/05/086 May 2008 SECRETARY APPOINTED ANN OLE'S

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

04/03/084 March 2008 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