CALIBRE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1226 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/1028 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 THE OLD CROWN DUNT LANE HURST READING BERKSHIRE RG10 0TB

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: G OFFICE CHANGED 08/01/07 THE BARN HOWE LANE FARM WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3JP

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: G OFFICE CHANGED 13/10/00 POPESWOOD CORNER POPESWOOD ROD BINFIELD BERKSHIRE RG42 4AD

View Document

13/10/0013 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED CALIBRE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 20/09/98; CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 ACC. REF. DATE SHORTENED FROM 01/01/98 TO 31/12/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 20/09/97; CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 NC INC ALREADY ADJUSTED 01/05/97

View Document

22/05/9722 May 1997 � NC 100/150 01/05/97

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 01/01/97

View Document

20/10/9620 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 01/01/96

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/11/9529 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 01/01

View Document

26/09/9526 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 REGISTERED OFFICE CHANGED ON 11/01/94 FROM: G OFFICE CHANGED 11/01/94 POPESWOOD CORNER POPESWOOD ROAD BINFIELD BERKSHIRE RG12 5AD

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: G OFFICE CHANGED 02/11/93 9 STARLING CLOSE WOKINGHAM BERKS RG11 2YY

View Document

02/11/932 November 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993

View Document

03/06/933 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992

View Document

10/03/9210 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991

View Document

16/10/9016 October 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: G OFFICE CHANGED 16/10/90 THE COURT HOUSE ERFTSTADT COURT DENMARK STREET, WOKINGHAM BERKS RG11 2AY

View Document

16/10/9016 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: G OFFICE CHANGED 10/10/90 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/9028 September 1990 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