CALIBRE SOLUTIONS (UK) LTD

Company Documents

DateDescription
29/04/1329 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1329 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1329 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

06/12/126 December 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CLIVE GREIG-BARTRAM / 01/05/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILIP BASHAM / 01/06/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM C/O TAXASSIST ACCOUNTANTS KESTREL COURT WATERWELLS DRIVE WATERWELLS BUSINESS PARK, QUEDGELEY GLOUCESTER GL2 2AT UNITED KINGDOM

View Document

25/11/1025 November 2010 DIRECTOR APPOINTED MR RUSSELL CLIVE GREIG-BARTRAM

View Document

05/11/105 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM PACIOLI HOUSE 9 BROOKFIELD DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHANTS NN3 6WL

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY CARRIE BASHAM

View Document

19/11/0919 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY APPOINTED KEVIN PHILIP BASHAM

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BASHAM / 27/07/2009

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BASHAM / 23/09/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM 41 BROADWAY NORTHAMPTON NN1 4SG

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

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