CAL-TECH ELECTRICAL SERVICES LTD

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 15 January 2013

View Document

13/08/1313 August 2013 PREVSHO FROM 31/03/2013 TO 15/01/2013

View Document

15/01/1315 January 2013 Annual accounts for year ending 15 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA DIANE STANFORTH / 14/07/2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CALVERT / 01/01/2010

View Document

14/07/0914 July 2009 SALARY, DIDEND, 30/06/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: 93 BRUMBY WOOD LANE SCUNTHORPE DN17 1AD

View Document

23/02/0923 February 2009 SECRETARY'S PARTICULARS LAURA STANFORTH

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS PHILIP CALVERT

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 DECLARED MEETING OPEN 30/05/2008 APPOINT CHAIRMAN OF BOARD 30/05/2008 FOLLOWING REMUN IN RELATION 30/05/2008 BUSINESS MEETING 30/05/2008 SECTION 318 COMP ACT 14/07/2008 APPOINT CHAIRMAN OF BOARD 14/07/2008 FINAL DIVIDEND 14/07/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

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