IN-CAL LIMITED

Company Documents

DateDescription
15/07/1115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1125 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MASROOR ALI / 01/07/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BINFIELD

View Document

21/06/1021 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1021 June 2010 STATEMENT BY DIRECTORS

View Document

21/06/1021 June 2010 21/06/10 STATEMENT OF CAPITAL GBP 77.6002

View Document

21/06/1021 June 2010 REDUCE ISSUED CAPITAL 10/06/2010

View Document

21/06/1021 June 2010 SOLVENCY STATEMENT DATED 10/06/10

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PASTOR VELASCO

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR MASROOR ALI

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TRINDER

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

29/10/0529 October 2005 DEC MORT/CHARGE *****

View Document

29/10/0529 October 2005 DEC MORT/CHARGE *****

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: UNIT 8, PITMEDDEN ROAD PITMEDDEN INDUSTRIAL ESTATE DYCE ABERDEEN, AB21 0DP

View Document

27/09/0527 September 2005 ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 AUDITOR'S RESIGNATION

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 £ NC 1000/800000 21/10/98

View Document

18/11/9818 November 1998 NC INC ALREADY ADJUSTED 21/10/98

View Document

09/11/989 November 1998 PARTIC OF MORT/CHARGE *****

View Document

09/11/989 November 1998 PARTIC OF MORT/CHARGE *****

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 21/10/98

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

09/11/989 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/9818 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 AUDITOR'S RESIGNATION

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97 FROM: PITMEDDON ROAD INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0DP

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: UNITS E & F WESTSHORE INDUSTRIAL ESTATE FRASERBURGH GRAMPIAN AB43 5LF

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 S369(4) SHT NOTICE MEET 30/04/97

View Document

09/05/979 May 1997 S386 DISP APP AUDS 30/04/97

View Document

09/05/979 May 1997 S252 DISP LAYING ACC 30/04/97

View Document

09/05/979 May 1997 S80A AUTH TO ALLOT SEC 30/04/97

View Document

09/05/979 May 1997 S366A DISP HOLDING AGM 30/04/97

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 COMPANY NAME CHANGED RAMSAVE LIMITED CERTIFICATE ISSUED ON 11/01/96

View Document

09/01/969 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9530 August 1995 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