CALWAM S A LTD.

Company Documents

DateDescription
15/12/1515 December 2015 STRUCK OFF AND DISSOLVED

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD LHERITIER / 05/08/2010

View Document

12/07/1112 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE LHERITIER / 01/10/2009

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

05/09/085 September 2008 RETURN MADE UP TO 04/08/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

20/11/0720 November 2007 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 19 KATHLEEN ROAD LONDON SW11 2JR

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED TEKNIWEB S.A. LTD. CERTIFICATE ISSUED ON 20/01/03

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 FIRST GAZETTE

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 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