IDEC ELECTRONICS LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 22/10/2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 22/10/2013

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 22/10/2013

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 22/10/2013

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/04/1313 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 13/04/2013

View Document

13/04/1313 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 13/04/2013

View Document

18/03/1318 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/03/1122 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOSHIYUKI FUNAKI / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKIO FUNAKI / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY SCHILLER / 10/02/2010

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR KATSUSHI HISAEDA

View Document

26/05/0926 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN SCHILLER / 13/04/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/03/0725 March 2007 SECTION 394

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 RE:SECTION 394

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/10/982 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: G OFFICE CHANGED 17/02/98 CANBURY 2000 UNIT 12, ELM CRESCENT KINGSTON-ON-THAMES SURREY KT2 6HJ

View Document

08/10/978 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NC INC ALREADY ADJUSTED 18/08/97

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NC INC ALREADY ADJUSTED 18/08/97

View Document

23/09/9723 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/08/97

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 � NC 400000/750000 18/08/97

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 AUDITOR'S RESIGNATION

View Document

21/12/9321 December 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 RETURN MADE UP TO 20/06/90; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 COMPANY NAME CHANGED IDEC IZUMI UK LIMITED CERTIFICATE ISSUED ON 19/01/89

View Document

22/11/8822 November 1988 15/09/88 FULL LIST NOF

View Document

20/05/8820 May 1988 COMPANY NAME CHANGED IDEC UK LIMITED CERTIFICATE ISSUED ON 19/05/88

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: G OFFICE CHANGED 24/09/87 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: G OFFICE CHANGED 14/04/87 112 CITY ROAD LONDON EC1V 2NE

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED SOMERKEY ELECTRICS LIMITED CERTIFICATE ISSUED ON 27/03/87

View Document

03/03/873 March 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/873 March 1987 CERTIFICATE OF 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