CALPE PROPERTY LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 29 January 2014

View Document

11/02/1411 February 2014 PREVEXT FROM 31/07/2013 TO 29/01/2014

View Document

29/01/1429 January 2014 Annual accounts for year ending 29 Jan 2014

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN FREDENHAM

View Document

06/05/116 May 2011 DIRECTOR APPOINTED DANIELE HERMINA JUDITH VAN DER MEIJDEN

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHANNES WILHELMUS / 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE HERMINA JUDITH VAN DER MEIJDEN / 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR APPOINTED PATRICK JOHANNES WILHELMUS

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 01/07/2010

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED LYNN FREDENHAM

View Document

03/07/093 July 2009 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