CAL-CONSULTING LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
ALKALI BUSINESS CENTRE SUITE 5
13 SWINBURNE STREET
JARROW
TYNE AND WEAR
NE32 3ED
ENGLAND

View Document

17/12/1317 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/07/1323 July 2013 ORDER OF COURT TO WIND UP

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/121 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARRISON

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN CALVERT

View Document

23/05/1223 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HARRISON

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

05/02/125 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALVERT

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 16 SEA WINNINGS SOUTH SHIELDS TYNE AND WEAR NE33 3NE

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARY CALVERT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY MARY CALVERT

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR CHRISTOPHER HARRISON

View Document

13/12/1013 December 2010 SECRETARY APPOINTED MR STEPHEN RICHARD CALVERT

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MARY CALVERT

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY JANE CALVERT / 01/01/2010

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD CALVERT / 01/01/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/08/084 August 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 DIRECTOR'S PARTICULARS STEPHEN CALVERT

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: THE WHITE HOUSE CONWAY OLD ROAD PENMAENMAWR GWYNEDD LL34 6SW

View Document

05/06/075 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

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

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 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