C A ELECTRONICS LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY LEONARD CAMERON

View Document

31/12/1431 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 SECRETARY APPOINTED MRS CLARE FINLAY

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR LEONARD CAMERON

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/01/1421 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CAMERON / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE FINLAY / 11/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 SECRETARY'S PARTICULARS MARY CAMERON

View Document

19/01/0919 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: UNIT 3A BATHGATE BUSINESS CENTRE INCHMUIR ROAD, WHITEHILL IND EST BATHGATE EH48 2EP

View Document

08/07/088 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DEC MORT/CHARGE *****

View Document

20/05/0320 May 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 28 EARL HAIG ROAD HILLINGTON IND ESTATE GLASGOW G52 4JU

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/03/9727 March 1997 DEC MORT/CHARGE *****

View Document

12/02/9712 February 1997 PARTIC OF MORT/CHARGE *****

View Document

20/01/9720 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 REDUCTION OF ISSUED CAPITAL 26/05/95

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

17/01/9417 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/12/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 ALTERATION TO MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 DEC MORT/CHARGE 14003

View Document

28/10/9028 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 PARTIC OF MORT/CHARGE 12027

View Document

02/08/902 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9026 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW SECRETARY APPOINTED

View Document

25/02/9025 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

25/02/9025 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: G OFFICE CHANGED 10/05/88 21 LISTER ROAD HILLINGTON GLASGOW G52 4BH

View Document

19/04/8819 April 1988 PARTIC OF MORT/CHARGE 4004

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/09/8730 September 1987 DEC MORT/CHARGE 8969

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM: G OFFICE CHANGED 20/05/86 PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW G2 6SB

View Document

20/05/8620 May 1986 NEW DIRECTOR APPOINTED

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8614 February 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/86

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