CALLY DEVELOPMENTS LTD.

Company Documents

DateDescription
29/01/1029 January 2010 STRUCK OFF AND DISSOLVED

View Document

16/10/0916 October 2009 FIRST GAZETTE

View Document

12/06/0812 June 2008 FIRST GAZETTE

View Document

12/12/0712 December 2007 STRIKE-OFF ACTION SUSPENDED

View Document

28/09/0728 September 2007 FIRST GAZETTE

View Document

09/11/059 November 2005 STRIKE-OFF ACTION SUSPENDED

View Document

21/10/0521 October 2005 FIRST GAZETTE

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

04/01/054 January 2005 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: SUITE 4/5, WATERLOO CHAMBERS 19 WATERLOO STREET GLASGOW G2 6BQ

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 FIRST GAZETTE

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED

View Document

04/12/034 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 COMPANY NAME CHANGED MALIK BUILDERS CORPORATION (U.K. ) LTD. CERTIFICATE ISSUED ON 30/07/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/09/9718 September 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 20 SOUTH FREDERICK ST GLASGOW G1 1HJ

View Document

03/06/973 June 1997 EXEMPTION FROM APPOINTING AUDITORS 08/05/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/03/9615 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 46 SPRINGHILL GARDENS SHAWLANDS GLASGOW G42 2EY

View Document

02/06/952 June 1995 COMPANY NAME CHANGED MALIK BUILDERS (U.K.) LTD. CERTIFICATE ISSUED ON 05/06/95

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995

View Document

19/05/9519 May 1995

View Document

16/05/9516 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information