CHRYSALIS KITCHENS LTD

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/124 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BURN

View Document

14/10/1114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 4 WESTBROOK CLOSE BROOKSIDE CHESTERFIELD DERBYSHIRE S40 3PH ENGLAND

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED DERBYSHIRE DOORS LTD CERTIFICATE ISSUED ON 22/02/11

View Document

09/02/119 February 2011 CHANGE OF NAME 31/01/2011

View Document

24/09/1024 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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