CALCIS CONSULTING GROUP LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1027 January 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES CASS / 30/11/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CASS / 15/08/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 94 LONDON ROAD BRENTWOOD ESSEX CM14 4NJ

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

06/11/006 November 2000 £ NC 1000/10000 25/08/

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0013 March 2000 Incorporation

View Document


More Company Information