CHANDLER'S ELECTRICAL LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM
2ND FLOOR OLD INN HOUSE
2 CARSHALTON ROAD
SUTTON
SURREY
SM1 4RA

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CHANDLER / 06/06/2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROTHMAN PANTALL (SUTTON) LTD / 06/06/2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/02/106 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ROTHMAN PANTALL SUTTON LIMITED / 22/02/2008

View Document

03/07/083 July 2008 CURREXT FROM 30/06/2008 TO 31/08/2008

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM
BANK HOUSE
1-7 SUTTON COURT ROAD
SUTTON
SURREY
SM1 4SP

View Document

24/07/0724 July 2007 COMPANY NAME CHANGED
SIDETRACK LIMITED
CERTIFICATE ISSUED ON 24/07/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 ￯﾿ᄑ NC 1000/10000
08/06/

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM:
REGENT HOUSE
316 BEULAH HILL
LONDON
SE19 3HF

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/06/0721 June 2007 NC INC ALREADY ADJUSTED
08/06/07

View Document

21/06/0721 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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