Indigo Chair Ltd
Full Company Report
|
Includesall other documents available- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BLACKSHEEP MARKETING LIMITED
INDIGO CHAIR LIMITED
TIGER ADVERTISING LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07105394 |
Record last updated |
Thursday, January 28, 2016 6:48:25 PM UTC |
Official Address |
Care Of:Baker Tillythe Steam Mill Chester Tilly Ch35an Boughton
There are 22 companies registered at this street
|
Locality |
Boughton |
Region |
Cheshire West And Chester, England |
Postal Code |
CH35AN
|
Sector |
advertise, agency, limit, market |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 28, 2016 |
Final meetings
|  |
Notices |
Jun 5, 2015 |
Appointment of liquidators
|  |
Notices |
Jun 5, 2015 |
Resolutions for winding-up
|  |
Notices |
May 22, 2015 |
Meetings of creditors
|  |
Registry |
Apr 2, 2015 |
Company name change
|  |
Registry |
Apr 2, 2015 |
Resignation of one Director
|  |
Registry |
Apr 2, 2015 |
Change of name certificate
|  |
Registry |
Apr 2, 2015 |
Resignation of one Director
|  |
Registry |
Apr 2, 2015 |
Resignation of one Director 7105...
|  |
Registry |
Dec 10, 2014 |
Resignation of one Director (a man)
|  |
Registry |
Dec 9, 2014 |
Appointment of a woman
|  |
Registry |
Oct 29, 2014 |
Notice of striking-off action discontinued
|  |
Financials |
Oct 28, 2014 |
Annual accounts
|  |
Registry |
Oct 28, 2014 |
Annual return
|  |
Registry |
Oct 28, 2014 |
Change of particulars for director
|  |
Registry |
Oct 28, 2014 |
Change of particulars for director 7105...
|  |
Registry |
Apr 12, 2014 |
Compulsory strike off suspended
|  |
Registry |
Apr 1, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 4, 2013 |
Change of accounting reference date
|  |
Registry |
Jun 24, 2013 |
Annual return
|  |
Registry |
Jun 24, 2013 |
Annual return 7105...
|  |
Registry |
Jun 1, 2013 |
Notice of striking-off action discontinued
|  |
Registry |
Apr 16, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 3, 2012 |
Annual return
|  |
Registry |
Jul 23, 2012 |
Resignation of one Secretary
|  |
Financials |
Jul 4, 2012 |
Annual accounts
|  |
Registry |
Jun 22, 2012 |
Resignation of one Secretary (a woman)
|  |
Registry |
Jun 16, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 24, 2012 |
Compulsory strike off suspended
|  |
Registry |
Mar 13, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 14, 2011 |
Change of accounting reference date
|  |
Registry |
Jun 2, 2011 |
Annual return
|  |
Registry |
Feb 4, 2010 |
Company name change
|  |
Registry |
Feb 4, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Feb 4, 2010 |
Notice of change of name nm01 - resolution 7105...
|  |
Registry |
Jan 11, 2010 |
Company name change
|  |
Registry |
Jan 11, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 11, 2010 |
Notice of change of name nm01 - resolution 7105...
|  |
Registry |
Dec 15, 2009 |
Two appointments: a woman and a man
|  |