OLD CAL LIMITED

Company Documents

DateDescription
20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1015 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 CONSOLIDATION/ 19/03/04

View Document

30/03/0430 March 2004 CONSO CONVE 19/03/04

View Document

30/03/0430 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0430 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0430 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/10/0110 October 2001 Resolutions

View Document

10/10/0110 October 2001 Resolutions

View Document

10/10/0110 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 Resolutions

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 LANGTON HOUSE BIRD STREET LICHFIELD STAFFS.WS12 6PY

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 COMPANY NAME CHANGED CAL GROUP LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 CONVE 19/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 S366A DISP HOLDING AGM 20/12/96

View Document

07/01/977 January 1997 S252 DISP LAYING ACC 20/12/96

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/965 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995

View Document

16/09/9516 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

13/09/9513 September 1995 S-DIV 31/08/95

View Document

13/09/9513 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995

View Document

13/09/9513 September 1995

View Document

08/09/958 September 1995 � NC 100/7564935 31/0

View Document

08/09/958 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/958 September 1995 ADOPT MEM AND ARTS 31/08/95

View Document

08/09/958 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: G OFFICE CHANGED 30/08/95 9 CHEAPSIDE LONDON EC2V 6AD

View Document

30/08/9530 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9525 August 1995 COMPANY NAME CHANGED ALNERY NO. 1478 LIMITED CERTIFICATE ISSUED ON 25/08/95

View Document

17/07/9517 July 1995 Incorporation

View Document

17/07/9517 July 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