CALCOM GROUP LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/07/1329 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/04/1329 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 2ND FLOOR ADMEL HOUSE 24 HIGH STREET WIMBLEDON LONDON SW19 5DX

View Document

28/03/1228 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009516

View Document

28/03/1228 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/05/1118 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/09 FROM: TUITION HOUSE 27-37 ST GEORGE'S ROAD LONDON SW19 4EU

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 AUDITOR'S RESIGNATION

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/05/07

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

27/09/0627 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: HESTON COURT CAMP ROAD WIMBLEDON LONDON SW19 4UW

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/11/0021 November 2000 � IC 97/94 17/08/00 � SR 3@1=3

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 � IC 100/97 20/01/00 � SR 3@1=3

View Document

01/02/001 February 2000 3 @ �1 20/01/00

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 NEW SECRETARY APPOINTED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED CALCOMM GROUP LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

09/04/979 April 1997 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: G OFFICE CHANGED 22/05/96 HELSTON COURT CAMP ROAD WIMBLEDON LONDON SW19 4UW

View Document

22/05/9622 May 1996

View Document

22/05/9622 May 1996

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

30/04/9630 April 1996 REGISTERED OFFICE CHANGED ON 30/04/96 FROM: G OFFICE CHANGED 30/04/96 IMPERIAL HOUSE 1 HARLEY PLACE BRISTOL BS8 3JT

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9622 April 1996 Incorporation

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