CALFP LTD.

Company Documents

DateDescription
12/12/1112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/09/1112 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010

View Document

28/05/1028 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

29/04/1029 April 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

29/04/1029 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1029 April 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/12/094 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2009

View Document

04/06/094 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009

View Document

24/11/0824 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2008

View Document

27/05/0827 May 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2008

View Document

12/12/0712 December 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O CALYON BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2DA

View Document

17/11/0617 November 2006 DECLARATION OF SOLVENCY

View Document

17/11/0617 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

17/11/0617 November 2006 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 Resolutions

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0613 September 2006 MEMORANDUM OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED CREDIT AGRICOLE LAZARD FINANCIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 08/09/06

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ARTICLES OF ASSOCIATION

View Document

05/12/055 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 122 LEADENHALL STREET LONDON EC3V 4QH

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 S366A DISP HOLDING AGM 05/07/95

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/01/03; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0323 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

23/01/0323 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 US$ NC 33999732/67999460 19/

View Document

16/01/0316 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 AUD RESIGNATION SECT 394

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 12/01/02; NO CHANGE OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

07/07/017 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 12/01/00; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 31/12/97

View Document

10/12/9710 December 1997 REGISTERED OFFICE CHANGED ON 10/12/97 FROM: 135 FLEET STREET LONDON EC4A 2ED

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ADOPT MEM AND ARTS 30/12/96

View Document

14/06/9614 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995

View Document

14/03/9514 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9527 February 1995

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995

View Document

01/02/951 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 CONSO S-DIV CONVE 29/09/94

View Document

09/11/949 November 1994 £ IC 2/0 29/09/94 £ SR 2@1=2

View Document

20/10/9420 October 1994 NC INC ALREADY ADJUSTED 29/09/94

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 135 FLEET STREET LONDON EC4A 2EA

View Document

20/10/9420 October 1994 CONSOL/SUBDIVID/REDESIG 29/09/94

View Document

20/10/9420 October 1994 ALTER MEM AND ARTS 29/09/94

View Document

17/10/9417 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9412 October 1994 COMPANY NAME CHANGED CREDIT AGRICOLE-LAZARD FINANCIAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 12/10/94

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 NC DEC ALREADY ADJUSTED 28/02/94

View Document

24/03/9424 March 1994 NC INC ALREADY ADJUSTED 28/02/94

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

18/03/9418 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9417 March 1994 ALTER MEM AND ARTS 11/03/94

View Document

17/03/9417 March 1994 Resolutions

View Document

17/03/9417 March 1994 REDESIGNATION SHARES 28/02/94

View Document

07/03/947 March 1994 Resolutions

View Document

07/03/947 March 1994 ADOPT MEM AND ARTS 25/02/94

View Document

25/02/9425 February 1994 COMPANY NAME CHANGED PRECIS (1248) LIMITED CERTIFICATE ISSUED ON 25/02/94

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9412 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9412 January 1994 Incorporation

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