CALCOM INTERNATIONAL LTD

Company Documents

DateDescription
06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

02/07/132 July 2013 DISS40 (DISS40(SOAD))

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM
C/O PHILIP ROSS ACCOUNTANTS LTD
2A KNOWLE STREET
MABLETHORPE
LINCOLNSHIRE
LN12 2BG
UNITED KINGDOM

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM
CRABTREE LODGE
CRABTREE LANE
SUTTON ON SEA
LINCOLNSHIRE
LN2 2RS

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BORTHWICK / 01/01/2013

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD BORTHWICK

View Document

26/06/1226 June 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

19/01/1219 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JENNY BORTHWICK

View Document

20/01/1120 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BORTHWICK / 02/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BORTHWICK / 02/10/2009

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0827 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 45 BUCKINGHAM STREET AYLESBURY BUCKS HP20 2NQ

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED DALLAS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 12/02/04; RESOLUTION PASSED ON 27/01/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 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