"CHIPPY" LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 FAST FORWARD HOUSE 84A VICTORIA ROAD HORLEY SURREY RH6 7AB

View Document

12/08/0712 August 2007 RETURN MADE UP TO 28/03/07; CHANGE OF MEMBERS; AMEND

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: G OFFICE CHANGED 08/06/00 BERRY REGISTRARS LIMITED THE COACH HOUSE BEACON MEWS DORMANSLAND SURREY RH7 6NN

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 28/03/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: G OFFICE CHANGED 23/06/96 RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: G OFFICE CHANGED 02/03/95 119 ROEBUCK HOUSE PALACE STREET LONDON SW1E 5BE

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995

View Document

02/03/952 March 1995 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 S252 DISP LAYING ACC 18/04/94

View Document

06/09/936 September 1993 EXEMPTION FROM APPOINTING AUDITORS 27/08/93

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 RETURN MADE UP TO 28/03/93; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 EXEMPTION FROM APPOINTING AUDITORS 20/03/92

View Document

08/06/928 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/03/923 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: G OFFICE CHANGED 03/03/92 37 LECHFORD ROAD HORLEY SURREY RH6 9AH

View Document

03/03/923 March 1992

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: G OFFICE CHANGED 15/07/91 37 LECHFORD ROAD HORLEY SURREY RH6 9AH

View Document

15/07/9115 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 140 COLUMBIA ROAD LONDON E2 7RG

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9128 March 1991 Incorporation

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