THE CALEY GROUP LIMITED

Company Documents

DateDescription
24/02/1224 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1124 October 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 14/10/11 STATEMENT OF CAPITAL GBP 256

View Document

30/09/1130 September 2011 SOLVENCY STATEMENT DATED 26/09/11

View Document

30/09/1130 September 2011 STATEMENT BY DIRECTORS

View Document

30/09/1130 September 2011 REDUCE ISSUED CAPITAL 26/09/2011

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER COOKE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHAWN HAGEL

View Document

14/02/1114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RAY MUHARSKY

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SNOWDEN

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR RAY ALLEN MUHARSKY

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY LINDSAY CAMPBELL

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR GRAHAME EDWARD HANNAH

View Document

13/10/1013 October 2010 SECRETARY APPOINTED MR GRAHAME EDWARD HANNAH

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAMPBELL

View Document

06/04/106 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT WARDLAW / 12/01/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IRVIN SNOWDEN / 12/01/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARDLAW

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED STEVEN CRAIG BLACKMORE

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED LINDSAY MARGARET CAMPBELL

View Document

14/01/1014 January 2010 SECRETARY APPOINTED LINDSAY CAMPBELL

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

25/08/0925 August 2009 DIRECTOR RESIGNED HUGH STEWART

View Document

25/08/0925 August 2009 DIRECTOR RESIGNED RONALD MCNAB

View Document

05/08/095 August 2009 DIRECTOR APPOINTED JOHN ROBERT WARDLAW

View Document

22/07/0922 July 2009 SECRETARY RESIGNED KEVIN JOHNSTON

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

26/11/0826 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0821 November 2008 DIRECTOR RESIGNED MARK DONEGAN

View Document

21/11/0821 November 2008 SECRETARY APPOINTED PAUL EDELSTYN

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROGER ANTHONY COOKE

View Document

17/09/0817 September 2008 DIRECTOR RESIGNED WILIAM LARSSON

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SHAWN RENE HAGEL

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 AUDITOR'S RESIGNATION

View Document

18/07/0718 July 2007 DEC MORT/CHARGE *****

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/04

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 CONSOLIDATION AND RE 11/07/01

View Document

07/08/017 August 2001 REDESIGNATION OF SHARES 11/07/01 ADOPT MEM AND ARTS 03/08/01

View Document

07/08/017 August 2001 REDESIGNATION OF SHARES 11/07/01

View Document

07/08/017 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/015 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/07/015 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/015 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/015 July 2001 ENTERING GUARANTEE 27/06/01 FIN ASSIST IN SHARE ACQ 27/06/01 DIR/SEC AUTHORISE 27/06/01

View Document

15/06/0115 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: G OFFICE CHANGED 10/05/96 45 GOREMIRE ROAD CARLUKE ML8 4PQ

View Document

07/05/967 May 1996 � NC 1000/256000 26/04/96

View Document

07/05/967 May 1996 PARTIC OF MORT/CHARGE *****

View Document

07/05/967 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/967 May 1996 ADOPT MEM AND ARTS 26/04/96

View Document

07/05/967 May 1996 NC INC ALREADY ADJUSTED 26/04/96

View Document

07/05/967 May 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/04/96

View Document

07/05/967 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9629 March 1996

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 Resolutions

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 ALTER MEM AND ARTS 21/03/96

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: G OFFICE CHANGED 22/03/96 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

22/03/9622 March 1996

View Document

21/03/9621 March 1996 COMPANY NAME CHANGED PACIFIC SHELF 660 LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

12/01/9612 January 1996 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