CHELSEA INSTRUMENTS LTD

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 APPLICATION FOR STRIKING-OFF

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 DISS REQUEST WITHDRAWN

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR SIMON ALASTAIR FLETCHER

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID CHATTERTON

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER

View Document

22/08/1122 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/08/1023 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED MODELSIDE LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/10/027 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/027 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 SECRETARY RESIGNED

View Document

01/11/961 November 1996 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995

View Document

24/11/9424 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 21/08/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993

View Document

27/09/9327 September 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9227 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/9218 November 1992 NC INC ALREADY ADJUSTED 30/10/92

View Document

18/11/9218 November 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/92

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: G OFFICE CHANGED 15/10/92 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

21/08/9221 August 1992 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