KALLGLOBE LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 STRUCK OFF AND DISSOLVED

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/07/116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM JONES / 23/03/2010

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM MORELAND HOUSE STATION ROAD CHINNOR OXFORDSHIRE OX39 4QA

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 REGISTERED OFFICE CHANGED ON 16/07/92 FROM: G OFFICE CHANGED 16/07/92 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

13/07/9213 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

14/01/9214 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information