JOE CALZAGHE ENTERPRISES LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1320 December 2013 COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE

View Document

20/12/1320 December 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

20/12/1320 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
LION HOUSE RED LION STREET
LONDON
WC1R 4GB
ENGLAND

View Document

02/07/132 July 2013 DECLARATION OF SOLVENCY

View Document

02/07/132 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/132 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM C/O RATNAM & CO 203 KILBURN HIGH ROAD LONDON NW6 7HY UNITED KINGDOM

View Document

12/04/1212 April 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM CALZAGHE / 29/02/2012

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

01/03/111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM GREAT OAK FARM OFFICES MAG LANE LYMM CHESHIRE WA13 0TF

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STRETFORD

View Document

19/04/1019 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM CALZAGHE / 28/02/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEORGE DAVIES (NOMINEES) LIMITED / 28/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED PAUL STRETFORD

View Document

06/03/096 March 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: GISTERED OFFICE CHANGED ON 06/03/2009 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER M2 2FB

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR GD DIRECTORS (NOMINEES) LIMITED

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JOSEPH WILLIAM CALZAGHE

View Document

29/02/0829 February 2008 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