CALLIRHOE LIMITED

Company Documents

DateDescription
04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

28/08/1428 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/06/1121 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/06/1015 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH KIRK / 13/06/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/11/076 November 2007 COMPANY NAME CHANGED
CHRYSAOR LIMITED
CERTIFICATE ISSUED ON 06/11/07

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

02/07/072 July 2007 AUTH TO ALLOT SHARES 14/06/07

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 ￯﾿ᄑ NC 1000/400000
14/06

View Document

02/07/072 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED
14/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM:
LEVEL 10
280 BISHOPSGATE
LONDON
EC2M 4RB

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED
FLASKGREEN LIMITED
CERTIFICATE ISSUED ON 10/08/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY GILES LLP


  • 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