CHESTERFIELD BUSINESS SPACE LIMITED

06910793
49 PETER STREET MANCHESTER M2 3NG

Documents

Documents
Date Category Description Pages
26 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
26 Jun 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
16 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 May 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
01 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
01 May 2012 resolution Resolution 1 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
20 May 2011 address Change Sail Address Company 1 Buy now
12 Oct 2010 accounts Annual Accounts 12 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 officers Change of particulars for secretary (David Lockhart) 1 Buy now
17 Jun 2010 officers Change of particulars for director (Peter Macfarlane) 2 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
09 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
07 Jul 2009 accounts Accounting reference date shortened from 31/05/2010 to 31/03/2010 1 Buy now
17 Jun 2009 officers Secretary appointed david lockhart 2 Buy now
08 Jun 2009 capital Ad 28/05/09 gbp si 99@1=99 gbp ic 1/100 2 Buy now
08 Jun 2009 officers Director appointed peter macfarlane 2 Buy now
28 May 2009 resolution Resolution 2 Buy now
21 May 2009 officers Appointment Terminated Director clifford wing 1 Buy now
21 May 2009 officers Appointment Terminated Secretary rwl registrars LIMITED 1 Buy now
20 May 2009 incorporation Incorporation Company 22 Buy now