CALVERT GLOVER & CO. LIMITED

Company Documents

DateDescription
18/04/1118 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1118 January 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/11/1023 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 09/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC MATSON / 10/11/2009

View Document

12/11/0912 November 2009 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/0912 November 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0912 November 2009 DECLARATION OF SOLVENCY

View Document

10/11/0910 November 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLOOR 2 HOLLAND HOUSE 4 BURY STREET LONDON EC34 5AW

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GILES / 16/09/2008

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED HAZEL JANE MCINTYRE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HESSETT

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATSON / 26/09/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, FRIENDS PROVIDENT HOUSE, 13-14 SOUTH PARADE, LEEDS, YORKSHIRE, LS1 5QS

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED PAUL DOMINIC MATSON

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED ALASTAIR GEORGE HESSETT

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK GARDNER

View Document

01/03/081 March 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: HENNYMOOR HOUSE, MANOR ROW, BRADFORD, WEST YORKSHIRE BD1 4PB

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0521 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0330 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0228 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: ROYDSDALE WAY, EUROWAY, BRADFORD, WEST YORKSHIRE BD4 6SE

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 2/6 ST JAMES' MARKET, BRADFORD, WEST YORKSHIRE, BD4 7PQ

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/09/9421 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994

View Document

17/12/9317 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 AUDITOR'S RESIGNATION

View Document

19/01/9219 January 1992 AUDITOR'S RESIGNATION

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/10/9018 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

20/10/8920 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/09/8724 September 1987

View Document

24/09/8724 September 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 NEW DIRECTOR APPOINTED

View Document

01/12/861 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/01/8318 January 1983 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