CALEB RADIO

Company Documents

DateDescription
25/09/0925 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/095 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/0919 May 2009 APPLICATION FOR STRIKING-OFF

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED LOUIS HOWSON

View Document

26/03/0926 March 2009 SECRETARY RESIGNED JOHN WENSLEY

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED WILLIAM BLAIR

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: 4 INCHCROSS DRIVE BATHGATE WEST LOTHIAN EH48 2HD

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID SIMPSON

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED RYAN JOHN FERRIE

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 17/12/08

View Document

24/12/0824 December 2008 ANNUAL RETURN MADE UP TO 17/12/07

View Document

22/02/0722 February 2007 ANNUAL RETURN MADE UP TO 17/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 ANNUAL RETURN MADE UP TO 17/12/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 17/12/04; REGISTERED OFFICE CHANGED ON 22/03/05

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0410 January 2004 ANNUAL RETURN MADE UP TO 17/12/03;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ANNUAL RETURN MADE UP TO 17/12/02

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 ANNUAL RETURN MADE UP TO 17/12/01

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 17/12/00; REGISTERED OFFICE CHANGED ON 13/07/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 FIRST GAZETTE

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information