Chip Solutions LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents 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
OSBORNE TRANSPORT (UK) LIMITED
TURIN LIMITED
CHIP LOGISTICS LIMITED
Company type Private Limited Company , Dissolved Company Number 03864325 Record last updated Saturday, May 5, 2018 4:21:06 PM UTC Official Address 1 Unit Kilnhurst Business Park Glasshouse Road Silverwood There are 8 companies registered at this street
Postal Code S645TH Sector Freight transport by road
Visits Document Type Publication date Download link Registry Mar 19, 2018 Resignation of one Secretary Notices Feb 14, 2018 Winding-up orders Notices Jan 26, 2018 Petitions to wind up Registry May 3, 2017 Appointment of a man as Director and Businessman Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Apr 1, 2015 Appointment of a person as Secretary Registry Oct 15, 2013 Second notification of strike-off action in london gazette Registry Oct 15, 2013 Second notification of strike-off action in london gazette 1845551... Registry Aug 9, 2013 Annual return Registry Jul 2, 2013 First notification of strike-off action in london gazette Registry Jul 2, 2013 First notification of strike-off action in london gazette 1753458... Registry Dec 22, 2012 Compulsory strike off suspended Registry Dec 22, 2012 Compulsory strike off suspended 1944836... Registry Oct 30, 2012 First notification of strike-off action in london gazette Registry Oct 30, 2012 First notification of strike-off action in london gazette 1844829... Registry Jul 9, 2012 Two appointments: a man and a person Registry Feb 29, 2012 Notice of striking-off action discontinued Registry Feb 29, 2012 Notice of striking-off action discontinued 1766347... Registry Feb 28, 2012 First notification of strike-off action in london gazette Registry Feb 28, 2012 First notification of strike-off action in london gazette 1766102... Registry Feb 22, 2012 Annual return Registry Feb 22, 2012 Annual return 2588388... Registry Nov 28, 2011 Company name change Registry Oct 6, 2011 Change of particulars for director Registry Oct 6, 2011 Change of particulars for director 2661828... Registry Aug 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Aug 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 8253727... Registry Aug 9, 2011 Change of registered office address Registry Aug 9, 2011 Change of registered office address 2620255... Financials Jul 29, 2011 Annual accounts Financials Jul 29, 2011 Annual accounts 2612505... Registry Dec 13, 2010 Appointment of a man as Director and Moulder Registry Dec 13, 2010 Appointment of a person as Director Registry Dec 13, 2010 Resignation of one Director Registry Dec 13, 2010 Appointment of a person as Director Registry Nov 18, 2010 Annual return Registry Nov 18, 2010 Annual return 2663056... Registry Nov 17, 2010 Change of particulars for director Registry Nov 17, 2010 Change of particulars for director 2663056... Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 8508915... Registry Sep 10, 2010 Particulars of a mortgage or charge Registry Sep 10, 2010 Mortgage Financials Aug 31, 2010 Annual accounts Financials Aug 31, 2010 Annual accounts 2593649... Registry Jan 21, 2010 Company name change Registry Jan 21, 2010 Change of name certificate Registry Jan 21, 2010 Notice of change of name nm01 - resolution Registry Jan 21, 2010 Change of name certificate Registry Dec 23, 2009 Company name change Registry Dec 23, 2009 Change of name certificate Registry Dec 23, 2009 Change of name certificate 8529621... Registry Dec 23, 2009 Notice of change of name nm01 - resolution Registry Nov 27, 2009 Annual return Registry Nov 27, 2009 Annual return 2603152... Registry Nov 27, 2009 Change of particulars for director Registry Nov 27, 2009 Change of particulars for corporate secretary Financials Jul 7, 2009 Annual accounts Financials Jul 7, 2009 Annual accounts 8578902... Registry Nov 28, 2008 Annual return Registry Nov 28, 2008 Annual return 2604255... Registry Nov 28, 2008 Register of members Registry Nov 27, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Nov 27, 2008 Change in situation or address of registered office Financials Oct 16, 2008 Annual accounts Financials Oct 16, 2008 Annual accounts 7843662... Registry Nov 20, 2007 Particulars of a mortgage or charge Registry Nov 20, 2007 Particulars of a mortgage or charge 1910665... Registry Nov 2, 2007 Annual return Registry Nov 2, 2007 Annual return 1879659... Registry Nov 2, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 2, 2007 Change in situation or address of registered office Financials May 22, 2007 Annual accounts Financials May 22, 2007 Annual accounts 1754375... Registry Nov 15, 2006 Resignation of a person Registry Nov 15, 2006 Resignation of a person 1788469... Registry Nov 8, 2006 Resignation of one Transport Manager and one Director (a man) Registry Nov 7, 2006 Annual return Registry Nov 7, 2006 Annual return 1787992... Registry Nov 7, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 7, 2006 Change in situation or address of registered office Financials Sep 6, 2006 Annual accounts Financials Sep 6, 2006 Annual accounts 1866712... Registry Feb 9, 2006 Company name change Registry Feb 9, 2006 Change of name certificate Registry Feb 9, 2006 Change of name certificate 1879531... Registry Oct 27, 2005 Annual return Registry Oct 27, 2005 Annual return 1831768... Registry Oct 12, 2005 Appointment of a person Registry Oct 12, 2005 Appointment of a person 1802262... Registry Oct 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 11, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 1787923... Registry Oct 3, 2005 Appointment of a man as Manager and Director Financials Sep 9, 2005 Annual accounts Financials Sep 9, 2005 Annual accounts 1831642... Registry Jul 28, 2005 Resignation of a person Registry Jul 28, 2005 Resignation of a person 1766760... Registry Jul 28, 2005 Appointment of a person Registry Jul 19, 2005 Resignation of a woman