CHASE ELECTRICAL LIMITED

Company Documents

DateDescription
06/05/146 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/05/1321 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/1321 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1321 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/04/1212 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 SAIL ADDRESS CHANGED FROM:
GEOMETRIX CHASE ROAD
BROWNHILLS
WALSALL
WEST MIDLANDS
WS8 6JU

View Document

15/04/1115 April 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHERRY

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM
GEOMETRIX
CHASE ROAD
BROWNHILLS
WEST MIDLANDS
WS8 6JU

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BAKER / 01/10/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/01/04

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
1A UNION STREET
BURNTWOOD
STAFFORDSHIRE WS7 8XX

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 REGISTERED OFFICE CHANGED ON 10/02/97 FROM:
SOMERSET HOUSE TEMPLE STREET
BIRMINGHAM
B2 5DN

View Document

10/02/9710 February 1997 SECRETARY RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 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