CALDER VALLEY CONSTRUCTION LIMITED

Company Documents

DateDescription
05/11/135 November 2013 STRUCK OFF AND DISSOLVED

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY BRIGANTIA SERVICES LIMITED

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR GINA RAMSAY

View Document

15/11/1115 November 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/11/1114 November 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 30/11/08 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 CORPORATE SECRETARY APPOINTED BRIGANTIA SERVICES LIMITED

View Document

03/02/113 February 2011 DIRECTOR APPOINTED GINA VIVIEN RAMSAY

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ANSELL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY CAROLINE ANSELL

View Document

02/02/112 February 2011 DIRECTOR APPOINTED GINA VIVIEN RAMSAY

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 5 CENTRAL STREET HALIFAX WEST YORKSHIRE HX1 1HU

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE FRANCES ANSELL / 01/12/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN RYAN

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MRS CAROLINE FRANCES ANSELL

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JEAN RYAN

View Document

23/01/0923 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: 1-3 ST. ANN'S PLACE, PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RB

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED RYSELL BUILDERS LIMITED CERTIFICATE ISSUED ON 07/01/08; RESOLUTION PASSED ON 05/12/07

View Document

26/11/0726 November 2007 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