CHILCOM ELECTRONICS LIMITED

Company Documents

DateDescription
17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM
1 CHERRY TREE COTTAGE
CHURCH ROAD TYLERS GREEN
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP10 8LN

View Document

15/12/1515 December 2015 DECLARATION OF SOLVENCY

View Document

15/12/1515 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

15/12/1515 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1510 December 2015 PREVSHO FROM 31/03/2016 TO 30/11/2015

View Document

10/12/1510 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1520 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/08/134 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST FINCH / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET FINCH / 31/07/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 1 CHERRY TREE COTTAGE CHURCH ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8LN

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 AUDITOR'S RESIGNATION

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/11/9611 November 1996 REGISTERED OFFICE CHANGED ON 11/11/96 FROM: LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKS HP 3RH

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/09/96

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

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

19/08/9319 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 RETURN MADE UP TO 11/04/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

23/12/9123 December 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 07/04/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: THE OLD REGISTRY AMERSHAM HILL HIGH WYCOMBE BUCKS HP13 6NA

View Document

10/12/8610 December 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/08/8612 August 1986 DIRECTOR RESIGNED

View Document

13/06/7813 June 1978 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