CENTRAL ELECTRONICS LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

03/06/213 June 2021 DISS40 (DISS40(SOAD))

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI CLAIRE MACNEIL / 20/04/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 8 COLLEGE PLACE GRANGEMOUTH STIRLINGSHIRE FK3 0BB

View Document

07/06/117 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIRI CLAIRE MACNEIL / 23/03/2010

View Document

04/05/104 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY VERONICA MACNEIL

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: C/O ALEXANDRA HOUSE, STATION ROAD, GRANGEMOUTH STIRLINGSHIRE FK3 8DL

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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