GOLDEN MICROCHIP LIMITED



Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/209 May 2020 APPLICATION FOR STRIKING-OFF

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNEDY JUDE EMMANUELPILLAI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
19/07/1619 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
16/05/1516 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/06/129 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

Analyse these accounts
08/06/118 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

04/06/114 June 2011 REGISTERED OFFICE CHANGED ON 04/06/2011 FROM 227 PRESTON ROAD WEMBLEY MIDDLESEX HA9 8NF UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/08/105 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDE KENNEDY EMMANUELPILLAI / 15/05/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/07/0918 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: 205 ROXETHGREEN AVENUE SOUTH HARROW MIDDLESEX HA2 0QQ

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 205 ROXETHGREEN AVENUE SOUTH HARROW MIDDLESEX HA2 0QQ

View Document



03/11/083 November 2008 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/06/0530 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 602A HIGH ROAD WEMBLEY MIDDLESEX HA0 2AF

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 205 ROXETH GREEN AVENUE HARROW MIDDLESEX HA2 0QQ

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 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