CALCO (GRAVURE ENGINEERING) LIMITED

Company Documents

DateDescription
09/10/139 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/08/2013

View Document

16/08/1216 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/08/1216 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1216 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
IRISH SQUARE UPPER DENBIGH ROAD
ST ASAPH
DENBIGHSHIRE
LL17 0RN

View Document

31/05/1231 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM PLAS CASTELL BULL LANE DENBIGH CLWYD LL16 3SN WALES

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM CASTLE HOUSE BULL LANE DENBIGH CLWYD LL16 3SN WALES

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE CHARLES HOBSON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY HOBSON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY HOBSON / 01/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE CHARLES HOBSON / 01/05/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM CASTLE HOUSE BULL LANE DENBIGH CLWYD LL16 3SN WALES

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 9 RUTHIN ROAD DENBIGH CLWYD LL16 3EH WALES

View Document

14/05/1014 May 2010 30/04/08 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 7 May 2009 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE CHARLES HOBSON / 04/06/2009

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM CASTLE HOUSE PLAS CASTELL BULL LANE DENBIGH DENBIGHSHIRE LL16 3SN

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY HOBSON / 04/06/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: GISTERED OFFICE CHANGED ON 16/03/2009 FROM THE BUSINESS CENTRE LON PARCWR RUTHIN DENBIGHSHIRE LL15 1NJ

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: G OFFICE CHANGED 08/10/01 FEARNHEAD 7 WINTON ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2PE

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/07/9721 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 � NC 100/1000 29/11/9

View Document

13/05/9713 May 1997 NC INC ALREADY ADJUSTED 29/11/96

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: G OFFICE CHANGED 04/02/97 THE BUSINESS CENTRE LON PARCWR RUTHIN CLWYD LL15 1NJ

View Document

10/07/9610 July 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

10/03/9410 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 CENTURY HOUSE ASHLEY ROAD HALE, ALTRINCHAM CHESHIRE WA15 9TG

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: G OFFICE CHANGED 20/05/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 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