CHAIR SOLUTIONS LIMITED

05586158
14 ROBIN LANE PUDSEY WEST YORKSHIRE LS28 7BN

Documents

Documents
Date Category Description Pages
12 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
29 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
12 Oct 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
22 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Dec 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Nov 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2010 officers Termination of appointment of director (Alan Holmes) 1 Buy now
27 Aug 2010 officers Appointment of director (Mr Lee \Wager) 2 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
12 Feb 2010 officers Termination of appointment of director (Robinder Wilkhu) 2 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Alan Holmes) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Robinder Wilkhu) 2 Buy now
10 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2009 annual-return Return made up to 07/10/08; full list of members 3 Buy now
10 Dec 2008 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Dec 2008 gazette Gazette Notice Compulsary 1 Buy now
07 Oct 2008 officers Director appointed robinder singh wilkhu 1 Buy now
07 Oct 2008 officers Director appointed alan holmes 1 Buy now
24 Sep 2008 officers Appointment terminated secretary lorraine walker 1 Buy now
16 Apr 2008 officers Appointment terminate, secretary joanna maria szczygiel logged form 1 Buy now
04 Apr 2008 officers Appointment terminate, director joanna maria szczygiel logged form 1 Buy now
04 Apr 2008 officers Appointment terminated director joanna szczygiel 1 Buy now
13 Nov 2007 annual-return Return made up to 07/10/07; full list of members 2 Buy now
31 May 2007 annual-return Return made up to 07/10/06; full list of members 6 Buy now
20 Mar 2007 gazette Gazette Notice Compulsary 1 Buy now
02 Dec 2005 capital Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire 1 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
02 Dec 2005 officers New director appointed 2 Buy now
07 Oct 2005 incorporation Incorporation Company 11 Buy now