CALLBASE LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1313 May 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/11/117 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/11/1011 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE IRIS SEATON - SMITH / 01/01/2010

View Document

11/02/1011 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/04/96; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/01/9619 January 1996 REGISTERED OFFICE CHANGED ON 19/01/96 FROM: G OFFICE CHANGED 19/01/96 45 LINTON CLOSE WINYATES REDDITCH WORCS. B98 0NB

View Document

18/04/9518 April 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994

View Document

20/05/9420 May 1994 RETURN MADE UP TO 07/04/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 07/04/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993

View Document

18/05/9218 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/926 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: G OFFICE CHANGED 06/05/92 BRIDGE HSE 181 QUEEN VICTORIA ST LONDON EC4V 4DD

View Document

07/04/927 April 1992 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