CHASE MOBILE RADIO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

29/07/2429 July 2024 Registered office address changed from 18 Bridgewater Road Hertburn Industrial Estate Washington Tyne & Wear NE37 2SG to 16 Crowther Road Washington NE38 0AQ on 2024-07-29

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/04/133 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/04/125 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/04/118 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

03/04/023 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 AUDITOR'S RESIGNATION

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 179 HALL STREET STOCKPORT CHESHIRE SK1 4JG

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/08/9614 August 1996 S366A DISP HOLDING AGM 29/07/96

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/12/941 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW SECRETARY APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/05/9318 May 1993 NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 21/03/93; CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/02/9211 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/91

View Document

08/02/928 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 S386 DISP APP AUDS 14/01/92

View Document

29/01/9229 January 1992 £ NC 1000/50000 20/08/91

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/06/9011 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 REGISTERED OFFICE CHANGED ON 20/04/90 FROM: RADIOPHONE CENTRE HORTON STREET STOCKPORT CHESHIRE SK1 3LR

View Document

23/12/8923 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

12/08/8812 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: 107 GLANDON DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 7HD

View Document

29/07/8729 July 1987 COMPANY NAME CHANGED READYCALL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/07/87

View Document

18/02/8718 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/12/8630 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

06/08/866 August 1986 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