CHR SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/12/1121 December 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CHADBURN / 12/09/2010

View Document

13/01/1113 January 2011 Annual return made up to 12 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/10/099 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 PREVSHO FROM 30/09/2008 TO 31/08/2008

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY KATIE CRISP

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 11 KENSINGTON CLOSE HOLBEACH SPALDING LINCOLNSHIRE PE12 7RF

View Document

26/09/0826 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR KATIE CRISP

View Document

10/04/0810 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 COMPANY NAME CHANGED HOT TUBS & SPAS LTD CERTIFICATE ISSUED ON 07/04/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR LYNETTE GARN

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED KATIE LOUISE CRISP

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL ADAMS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/08 FROM: GISTERED OFFICE CHANGED ON 18/03/2008 FROM GLEN HOUSE, NORTHGATE PINCHBECK SPALDING LINCS PE11 3SE

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED CHRISTOPHER MARK CHADBURN

View Document

12/09/0712 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