CALDER LABEL PRINTING COMPANY LIMITED

Company Documents

DateDescription
16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
UNIT 5 WEST PARADE
HALIFAX
WEST YORKSHIRE
HX1 2TE

View Document

12/11/1212 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1212 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/1212 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

17/07/1217 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

06/07/116 July 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DELROY CONSTANTINE SHERIFFE / 14/02/2010

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/09 FROM: UNIT 5 WEST PARADE HALIFAX WEST YORKSHIRE HX1 2TE

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/10/0817 October 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 1/3 CASTLE LODGE CRAGG VALE HEBDEN BRIDGE WEST YORKSHIRE HX7 5ST

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 1/3 CASTLE LODGE CRAGG VALE HEBDEN BRIDGE HX7 5ST

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

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