C-TECH ELECTRONICS 2008 LTD

Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/0930 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/0917 June 2009 APPLICATION FOR STRIKING-OFF

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/088 October 2008 COMPANY NAME CHANGED C-TECH ELECTRONICS LIMITED CERTIFICATE ISSUED ON 08/10/08; RESOLUTION PASSED ON 29/09/2008

View Document

06/05/086 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 4B SOUTHDOWNVIEW WAY BROADWATER TRADING ESTATE WORTHING WEST SUSSEX BN14 8NL

View Document

09/07/039 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/01/023 January 2002 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 COMPANY NAME CHANGED C-TECH (P & L CIRCUITS) LIMITED CERTIFICATE ISSUED ON 01/11/01; RESOLUTION PASSED ON 21/09/01

View Document

29/08/0129 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9817 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/01/971 January 1997 COMPANY NAME CHANGED P & L CIRCUITS LIMITED CERTIFICATE ISSUED ON 01/01/97; RESOLUTION PASSED ON 24/10/96

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96 FROM: UNIT 4 HAZELWOOD TRADING ESTATE DOMINION WAY WORTHING WEST SUSSEX BN14 8LU

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/04/956 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: G OFFICE CHANGED 20/06/94 UNIT 17 TIMBERLAINE TRADING ESTATE DECOY ROAD WORTHING WEST SUSSEX BN14 8ND

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

03/06/933 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED

View Document

28/09/9228 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/09/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/02/922 February 1992 31/12/91 NO MEM CHANGE NOF

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

22/03/8822 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8615 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company