CALEY AUTOMATION LIMITED

Company Documents

DateDescription
09/01/159 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1419 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/09/1415 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

20/06/1220 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/06/1121 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCALLION

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

29/04/0829 April 2008 PREVSHO FROM 31/05/2008 TO 30/09/2007

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

11/04/0811 April 2008 GBP NC 1000/10000 01/12/2007

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 S366A DISP HOLDING AGM 22/06/07

View Document

18/07/0718 July 2007 S386 DISP APP AUDS 22/06/07

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED HMS (701) LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

07/06/077 June 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