CALIDUS SYSTEMS LIMITED

Company Documents

DateDescription
21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LIONEL PHILIP MOORE / 19/08/2011

View Document

23/12/1123 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/03/075 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM: G OFFICE CHANGED 20/01/01 EBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NW

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

04/12/004 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 RE APT DIR 20/05/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/05/9928 May 1999 ADOPT MEM AND ARTS 20/05/99

View Document

09/11/989 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9713 October 1997 EXEMPTION FROM APPOINTING AUDITORS 06/10/97

View Document

12/10/9712 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

04/10/964 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/12/95

View Document

04/10/964 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/09/9616 September 1996

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 � NC 1000/499000 23/11/93

View Document

07/12/937 December 1993 � NC 499000/500000 23/11/93

View Document

13/11/9313 November 1993 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992

View Document

10/11/9210 November 1992

View Document

10/11/9210 November 1992 SECRETARY RESIGNED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992

View Document

09/09/929 September 1992 COMPANY NAME CHANGED CALIDUS SYSTEMS INTERNATIONAL LT D CERTIFICATE ISSUED ON 10/09/92

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 COMPANY NAME CHANGED CALIDUS SYSTEMS OVERSEAS LIMITED CERTIFICATE ISSUED ON 19/02/92

View Document

07/02/927 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 SECRETARY RESIGNED

View Document

19/12/9119 December 1991 NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

14/03/9114 March 1991

View Document

14/03/9114 March 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: G OFFICE CHANGED 20/02/91 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HP

View Document

10/02/9110 February 1991 DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989

View Document

03/07/893 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 COMPANY NAME CHANGED MONORAPID LIMITED CERTIFICATE ISSUED ON 01/08/88

View Document

13/06/8813 June 1988 REGISTERED OFFICE CHANGED ON 13/06/88 FROM: G OFFICE CHANGED 13/06/88 2 BACHES STREET LONDON N1 6UB

View Document

13/06/8813 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 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