KALEIDOWEB LIMITED

Company Documents

DateDescription
22/09/1022 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/06/1022 June 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/02/0623 February 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

01/02/061 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/02/061 February 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/08/0518 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/03/05; NO CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 RETURN MADE UP TO 24/03/03; CHANGE OF MEMBERS; AMEND

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ISSUE OF 4990 PREF/SHAR 16/11/00

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: SUITE 170 LOMESHAYE BUSINESS VILLAGE NELSON LANCASHIRE BB9 7DR

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/0021 April 2000 £ NC 1000/1000000 04/04/00

View Document

21/04/0021 April 2000 NC INC ALREADY ADJUSTED 04/04/00

View Document

21/04/0021 April 2000 ALTERMEMORANDUM04/04/00

View Document

21/04/0021 April 2000 ALTERARTICLES04/04/00

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 Incorporation

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