COMPUTER CHAOS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM
UNIT 1 BROOKFIELD DRIVE
CANNOCK
STAFFORDSHIRE
WS11 0JN

View Document

20/06/1320 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1320 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/06/1312 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/07/105 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES HOAR / 10/06/2010

View Document

31/03/1031 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED RICHARD EDWARD HOAR

View Document

22/03/1022 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOAR

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 CHAOS HOUSE 89 RUGELEY ROAD, CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 8AB

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 89 RUGELEY ROAD CHASE TERRACE BURNTWOOD STAFFORDSHIRE WS7 8AD

View Document

08/07/998 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: G OFFICE CHANGED 09/12/98 14 GISBORNE CLOSE YOXALL BURTON ON TRENT STAFFORDSHIRE DE13 8NU

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information