CHASE DE VERE FINANCIAL SOLUTIONS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-29 View Report
Accounts. Accounts type dormant. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-04-02 View Report
Accounts. Accounts type dormant. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-04-18 View Report
Officers. Officer name: Mr Iain James Mckie. Appointment date: 2018-04-06. 2018-04-18 View Report
Officers. Termination date: 2018-04-06. Officer name: Peter James Russell. 2018-04-18 View Report
Accounts. Accounts type dormant. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type dormant. 2016-10-06 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Address. Old address: 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester Lancashire M32 0FP. Change date: 2015-10-26. New address: C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ. 2015-10-26 View Report
Accounts. Accounts type dormant. 2015-07-13 View Report
Annual return. With made up date full list shareholders. 2015-04-17 View Report
Accounts. Accounts type dormant. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Accounts. Accounts type dormant. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-04-26 View Report
Accounts. Accounts type full. 2012-06-27 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Officers. Change date: 2012-04-17. Officer name: Mr Peter James Russell. 2012-04-17 View Report
Capital. Capital statement capital company with date currency figure. 2011-12-08 View Report
Capital. Description: Statement by directors. 2011-11-14 View Report
Insolvency. Description: Solvency statement dated 28/10/11. 2011-11-14 View Report
Resolution. Description: Resolutions. 2011-11-14 View Report
Accounts. Accounts type full. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-04-15 View Report
Officers. Change date: 2010-12-17. Officer name: Stephen Kavanagh. 2011-04-15 View Report
Officers. Officer name: Mr Peter James Russell. 2010-10-21 View Report
Officers. Officer name: Robert Organ. 2010-10-21 View Report
Officers. Officer name: Robert Organ. 2010-10-21 View Report
Auditors. Auditors resignation limited company. 2010-05-25 View Report
Auditors. Auditors resignation company. 2010-04-27 View Report
Accounts. Accounts type full. 2010-04-26 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Officers. Officer name: Simon Waugh. 2009-12-15 View Report
Officers. Officer name: Mark Broadhead. 2009-11-30 View Report
Officers. Description: Secretary appointed robert charles william organ. 2009-10-02 View Report
Address. Description: Registered office changed on 02/10/2009 from c/o awd group PLC 1 king street manchester M2 6AW. 2009-10-02 View Report
Annual return. Legacy. 2009-04-20 View Report
Officers. Description: Appointment terminated director michael kirsch. 2009-04-08 View Report
Accounts. Accounts type full. 2009-04-08 View Report
Officers. Description: Appointment terminated director thorsten geier. 2009-02-20 View Report
Officers. Description: Appointment terminated secretary thorsten geier. 2009-02-20 View Report
Officers. Description: Director's change of particulars / mark broadhead / 27/06/2008. 2008-07-03 View Report
Annual return. Legacy. 2008-05-14 View Report
Officers. Description: Director's change of particulars / robert organ / 25/04/2008. 2008-04-29 View Report
Accounts. Accounts type full. 2008-04-17 View Report
Officers. Description: Director resigned. 2008-02-21 View Report