DISTINCTIVE CHESTERFIELDS LTD

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/03/1229 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

29/03/1229 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/03/1229 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM UNIT 2 ENTERPRISE WORKS, LONG LANE, HONLEY HOLMFIRTH WEST YORKSHIRE HD9 6EA

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PATRICK LAIDLAW / 24/09/2011

View Document

12/10/1112 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK LAIDLAW / 24/09/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PATRICK LAIDLAW / 24/09/2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PATRICK LAIDLAW / 24/09/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/12/0827 December 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S PARTICULARS STEVEN LAIDLAW

View Document

24/09/0724 September 2007 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