MULTICHIP LIMITED

Company Documents

DateDescription
22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR FREDRIK KJELLGREN

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY FREDRIK KJELLGREN

View Document

22/07/1522 July 2015 SECRETARY APPOINTED MR PAUL EWING

View Document

28/04/1528 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR GREGORY PAUL TARPINIAN

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 01/04/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 01/04/2014

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH REILLY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRIK KJELLGREN / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEWART BROWN / 12/04/2010

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR FREDRIK KJELLGREN

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR FREDRIK KJELLGREN

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY PHILIP VIERA

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP VIERA

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR PHILIP VIERA

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR PHILIP VIERA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY MATTHEW GARNER

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDY KING

View Document

11/04/0811 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM:
C/O ARROW ELECTRONICS (UK) LTD
EDINBURGH WAY
HARLOW
ESSEX CM20 2DF

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

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

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM:
C/O ARROW ELECTRONICS UK LTD
SAINT MARTINS BUSINESS CENTRE
CAMBRIDGE ROAD BEDFORD
BEDFORDSHIRE MK42 0LF

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 31/03/02; NO CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS; AMEND

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
3 BENNET COURT
BENNET ROAD
READING
BERKSHIRE RG2 0QX

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 28/03/00; NO CHANGE OF MEMBERS

View Document

18/05/0018 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM:
HAYES GATE HOUSE
27 UXBRIDGE ROAD
HAYES
MIDDLESEX UB4 0JN

View Document

13/04/9913 April 1999 RETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 S386 DISP APP AUDS 26/02/97

View Document

23/04/9723 April 1997 S366A DISP HOLDING AGM 26/02/97

View Document

23/04/9723 April 1997 S80A AUTH TO ALLOT SEC 26/02/97

View Document

23/04/9723 April 1997 S369(4) SHT NOTICE MEET 26/02/97

View Document

23/04/9723 April 1997 S252 DISP LAYING ACC 26/02/97

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

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

30/09/9430 September 1994 REGISTERED OFFICE CHANGED ON 30/09/94 FROM:
DIANA HOUSE
33/34 CHISWELL STREET
LONDON
EC1Y 4SE

View Document

24/06/9424 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/94

View Document

24/06/9424 June 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/06/9424 June 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 � NC 10000/50000
02/06/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

26/05/9426 May 1994 COMPANY NAME CHANGED
INGENUITY DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 27/05/94

View Document

26/05/9426 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/94

View Document

23/05/9423 May 1994 � NC 1000/10000
28/04/94

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 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