CALIBRA WEIGHING SYSTEMS LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

29/03/1029 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009

View Document

26/03/1026 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S & J REGISTRARS LIMITED / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED OLA TRICIA ARAMITA BARRETO-MORLEY

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/12/0827 December 2008 AUDITOR'S RESIGNATION

View Document

30/10/0830 October 2008 CURRSHO FROM 31/03/2009 TO 30/11/2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR GERALD BOWE

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR CARL CRAMER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY ROBERT FOGARTY

View Document

06/10/086 October 2008 SECRETARY APPOINTED S & J REGISTRARS LIMITED

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM
FOUNDRY LANE
SMETHWICK
WEST MIDLANDS
B66 2LP

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GAVIN UDALL

View Document

01/10/081 October 2008 DIRECTOR APPOINTED EDWARD UFLAND

View Document

01/10/081 October 2008 DIRECTOR APPOINTED GILES HUDSON

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BOWE / 30/07/2008

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM:
C/O FREDERICK WILLIAM CHAPMAN
46A STATION ROAD
TAUNTON
SOMERSET TA1 1NS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

09/03/949 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/07/9325 July 1993 S386 DISP APP AUDS 19/07/93

View Document

27/04/9327 April 1993

View Document

27/04/9327 April 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 COMPANY NAME CHANGED
CORALSIDE LIMITED
CERTIFICATE ISSUED ON 23/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM:
C/O MBC INFORMATION SERVICES LTD
CLASSIC HOUSE
174/180 OLD ST.
LONDON EC1V 9BP

View Document

11/03/9211 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 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