CAL SOLUTIONS (BILLINGHAM) LIMITED

Company Documents

DateDescription
15/02/1415 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1315 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/07/1312 July 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

12/07/1312 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/06/133 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2013

View Document

28/05/1228 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/03/2012:LIQ. CASE NO.1

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009299,00009364

View Document

07/04/117 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/04/117 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM SUITE 614 BELASIS BUSINESS CENTRE BELASIS HALL TECHNOLOGY PARK BILLINGHAM TEESIDE TS23 4EA

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY GRAEME ARMSTRONG

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR STUART TROW

View Document

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

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 SHARES AGREEMENT OTC

View Document

25/11/0525 November 2005 NC INC ALREADY ADJUSTED 25/10/05

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED BLAZEDON LIMITED CERTIFICATE ISSUED ON 26/09/05

View Document

29/07/0529 July 2005 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