CHILTERN FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
01/12/161 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016

View Document

30/11/1530 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015

View Document

27/11/1427 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
PIONEER HOUSE 39 STATION ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP

View Document

20/02/1420 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

02/10/132 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/132 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
33 BIRCHGROVE HOUSE
4 STRAND DRIVE
RICHMOND
SURREY
TW9 4DN

View Document

08/02/138 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM:
66 KING HENRY'S REACH
HAMMERSMITH
LONDON
W6 9RH

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

05/01/075 January 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