CHISHOLMS COMPUTERS LTD

Company Documents

DateDescription
16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/03/1321 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

22/03/1022 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD

View Document

13/03/0913 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
ST ANTHONY'S HOUSE OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
ST ANTHONY'S HOUSE
OXFORD SQUARE OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
1 NORTHBROOK COURT
PARK STREET
NEWBURY
BERKSHIRE RG14 1EA

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

10/02/0510 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/02/0510 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM:
GOULTON STREET
HULL
EAST YORKSHIRE
HU3 4DD

View Document

10/02/0510 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 27/03/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM:
404 HESSLE ROAD
HESSLE
HULL
HU3 3SD

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 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