CALL CENTRE MANAGERS LIMITED

Company Documents

DateDescription
20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

20/09/2220 September 2022 Final Gazette dissolved following liquidation

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-22

View Document

29/01/1929 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2018:LIQ. CASE NO.1

View Document

19/01/1819 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/11/2017:LIQ. CASE NO.1

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM WHITE HOUSE FARM MAIN STREET WELHAM RETFORD NOTTINGHAMSHIRE DN22 0SJ

View Document

06/12/166 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/12/166 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/166 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

19/05/1619 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

26/03/1626 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN JOHNSON

View Document

10/06/1510 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1024 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM HAWSONS C.ACCOUNTANTS PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BDO STOY HAYWARD 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2DP

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: WHITE HOUSE FARM, WELHAM RETFORD NOTTINGHAMSHIRE DN22 0SJ

View Document

23/08/0623 August 2006 COMPANY NAME CHANGED LINE USE LIMITED CERTIFICATE ISSUED ON 23/08/06

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information