CALVENDA VENDING SERVICES LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRISTOW

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

01/06/111 June 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 41 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1JE UNITED KINGDOM

View Document

09/03/119 March 2011 SECRETARY APPOINTED MICHAEL FRANK GREENWOOD

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN SMITH

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ANDREW WYATT BRISTOW

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR ANTHONY GLYN JONES

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY JOAN SMITH

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEONARD SMITH / 01/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN CHRISTOPHER SMITH / 01/10/2009

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 41 SAINT THOMASS ROAD CHORLEY LANCASHIRE PR7 1JE

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 340 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW

View Document

02/03/072 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995

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

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

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

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/03/94

View Document

14/03/9414 March 1994

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/04/9322 April 1993 AUDITOR'S RESIGNATION

View Document

02/04/932 April 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: CHARLES HOUSE LOW LANE HORSFORTH LEEDS LS18 5DE

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9122 February 1991 Incorporation

View Document


More Company Information