CHRIS HUDSON DESIGN SERVICES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 4 WARDLE COURT WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7DQ

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUDSON / 15/10/2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/103 December 2010 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HUDSON

View Document

25/02/1025 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUDSON / 24/02/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN HUDSON / 24/02/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN HUDSON

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM 2 DANES DRIVE WALTON LE DALE PRESTON LANCASHIRE PR5 4UG

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUDSON / 05/01/2009

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED CHRISTOPHER ANDREW HUDSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/03/0812 March 2008 SECRETARY APPOINTED KATHLEEN HUDSON

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM MENTOR HOUSE, AINSWORTH STREET BLACKBURN LANCASHIRE BB1 6AY

View Document

05/02/085 February 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