CALCULIS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 4A THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ

View Document

11/04/1311 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/04/1311 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE OLIVER / 18/02/2010

View Document

23/04/1023 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS JAMES PEGLEY / 18/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 2 EASTGATE HOUSE EAST STREET ANDOVER HAMPSHIRE SP10 1EP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 COMPANY NAME CHANGED ANDOVER INVESTMENT MANAGEMENT LI MITED CERTIFICATE ISSUED ON 08/10/04

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: G OFFICE CHANGED 21/06/04 10 GREENHILL CLOSE WINCHESTER HAMPSHIRE SO22 5DZ

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 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