- Company Overview for CHIPSAWAY INTERNATIONAL LTD. (02962763)
- Filing history for CHIPSAWAY INTERNATIONAL LTD. (02962763)
- People for CHIPSAWAY INTERNATIONAL LTD. (02962763)
- Charges for CHIPSAWAY INTERNATIONAL LTD. (02962763)
- More for CHIPSAWAY INTERNATIONAL LTD. (02962763)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
04 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
28 Dec 2008 | 287 | Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD | |
28 Dec 2008 | 363a | Return made up to 23/09/08; no change of members | |
24 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
08 Oct 2008 | 288b | Appointment terminated secretary david venus | |
22 Sep 2008 | 288a | Director appointed roger eric wild | |
22 Sep 2008 | 288a | Director appointed steven thomas bignell | |
17 Sep 2008 | 288b | Appointment terminated director russell o'connell | |
17 Sep 2008 | 288b | Appointment terminated director steven bignell | |
17 Sep 2008 | 288b | Appointment terminated director roger wild | |
17 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
02 May 2008 | 288b | Appointment terminated director ian shipley | |
02 May 2008 | 288a | Director appointed peter james ball | |
16 Apr 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/12/2007 | |
12 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Mar 2008 | 288b | Appointment terminated director simon ritchie | |
07 Mar 2008 | 288b | Appointment terminated director jonathan jenkins | |
06 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Nov 2007 | 395 | Particulars of mortgage/charge | |
26 Nov 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/09/07 | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: chipsaway house, edwin avenue hoo farm kidderminster worcestershire DY11 7RA | |
26 Nov 2007 | 288b | Secretary resigned |