CHI-TECH LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 PREVEXT FROM 31/05/2011 TO 30/11/2011

View Document

09/08/119 August 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTON ROBIN BAGCHI / 25/05/2010

View Document

08/07/108 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 39 BUSHMEAD AVENUE BEDFORD BEDFORDSHIRE MK40 3QW

View Document

11/07/0911 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR TANYA BAGCHI

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY ANTON BAGCHI

View Document

15/12/0815 December 2008 RETURN MADE UP TO 25/05/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANYA BAGCHI / 01/12/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANYA BAGCHI / 01/12/2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: G OFFICE CHANGED 20/10/06 HAINAULT HOUSE, BILLET ROAD ROMFORD ESSEX RM6 5SX

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 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