CALCON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 STRUCK OFF AND DISSOLVED

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED GARTEV MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

12/01/1012 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL LEE / 01/10/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY TERENCE SUTTON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE SUTTON

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: WINDSOR HOUSE 103 WHITEHALL ROAD COLCHESTER ESSEX CO2 8HA

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 39A HEAD STREET COLCHESTER ESSEX CO1 1NH

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 CHANGE ACCT DATE 07/01/02

View Document

11/01/0211 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0112 December 2001 Incorporation

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