TIMECHIP SYSTEMS LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1128 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 44 SALISBURY ROAD HARPENDEN HERTFORDSHIRE AL5 5AY

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002591

View Document

16/04/1016 April 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 PREVEXT FROM 31/07/2009 TO 30/09/2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: G OFFICE CHANGED 14/12/06 6 THE PUTTERILLS HARPENDEN HERTS AL5 4DZ

View Document

14/12/0614 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: G OFFICE CHANGED 20/12/05 2 VALLEY RISE WHEATHAMPSTEAD ST ALBANS HERTFORDSHIRE AL4 8JF

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 AUDITOR'S RESIGNATION

View Document

20/07/0120 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 S252 DISP LAYING ACC 24/07/95

View Document

14/08/9814 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 S366A DISP HOLDING AGM 24/07/95

View Document

14/08/9814 August 1998 S386 DISP APP AUDS 24/07/95

View Document

29/05/9829 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 REGISTERED OFFICE CHANGED ON 29/05/98 FROM: G OFFICE CHANGED 29/05/98 72 MALTHOUSE GREEN LUTON BEDFORDSHIRE LU2 8SW

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: G OFFICE CHANGED 01/09/97 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 Incorporation

View Document

25/07/9725 July 1997 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