CALTEK ALUMINIUM SYSTEMS LIMITED

Company Documents

DateDescription
01/11/131 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/131 August 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 9 NAPIER SQUARE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON EH54 5DG

View Document

11/01/1211 January 2012 COURT ORDER NOTICE OF WINDING UP:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 NOTICE OF WINDING UP ORDER:LIQ. CASE NO.1

View Document

07/04/117 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN ROSS

View Document

30/04/1030 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 24-28 TANNOCH DRIVE WEST LENZIE INDUSTRIAL ESTATE CUMBERNAULD GLASGOW G63 2XX

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTIC OF MORT/CHARGE *****

View Document

31/03/0631 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED LIVINGSTON ALUMINIUM SYSTEMS LIM ITED CERTIFICATE ISSUED ON 18/03/04; RESOLUTION PASSED ON 10/03/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 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