CALPEX LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY DEAN ROBINSON

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ROBINSON / 27/08/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 MEMORANDUM OF ASSOCIATION

View Document

09/08/059 August 2005 COMPANY NAME CHANGED CALPEX MARKETING LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 11 STAFFORD WAY HASSOCKS WEST SUSSEX BN6 8QG

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

03/03/043 March 2004 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