CHIP-FIX LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED CAROL HAMMERSLEY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR PAUL THOMAS HAMMERSLEY

View Document

10/04/0810 April 2008 SECRETARY RESIGNED CAROL HAMMERSLEY

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED POWER TECH CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/04

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: THE MALTINGS BRIDGE SQUARE FARNHAM SURREY GU9 7QR

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 70 CROFT ROAD GODALMING SURREY GU7 1DD

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

14/11/9714 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/05/98

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 Incorporation

View Document

29/09/9729 September 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