CHIMERA SOLUTIONS LTD

Company Documents

DateDescription
18/08/1518 August 2015 STRUCK OFF AND DISSOLVED

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

06/07/146 July 2014 PREVEXT FROM 31/03/2014 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUFFIELD / 01/04/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS AMY ROSE KELLY

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MISS AMY ROSE KELLY

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR AMY KELLY

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HABGOOD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/03/1328 March 2013 SAIL ADDRESS CHANGED FROM:
78 PARK LANE
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2JF
UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY LEANNE DUFFIELD

View Document

08/05/128 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MISS AMY ROSE KELLY

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM:
7 CROMFORD AVENUE
CARLTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 3RU
UNITED KINGDOM

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
358-REC OF RES ETC

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR MARK ADRIAN HABGOOD

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/06/108 June 2010 SECRETARY APPOINTED MRS LEANNE DUFFIELD

View Document

03/06/103 June 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

24/04/1024 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUFFIELD / 18/02/2010

View Document

24/04/1024 April 2010 SAIL ADDRESS CREATED

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINSON

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINSON

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
3 CROSS BARNS
CREDENHILL
HEREFORDSHIRE
HR47DJ
ENGLAND

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUFFIELD / 01/03/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
SWIFT HOUSE 6 CUMBERLAND CLOSE
DARWEN
LANCASHIRE
BB3 2TR

View Document

18/02/0918 February 2009 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