CALTEC COMPUTER GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/01/1526 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/01/1321 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MAURICE FITZGERALD / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 PETTICOAT COURT STRAIT BARGATE BOSTON LINCOLNSHIRE PE21 6EE |
23/02/0523 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/01/0431 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/02/038 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
22/01/0222 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
17/01/0117 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
31/01/0031 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
15/04/9915 April 1999 | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS |
03/02/993 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
17/08/9817 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/05/9812 May 1998 | REGISTERED OFFICE CHANGED ON 12/05/98 FROM: G OFFICE CHANGED 12/05/98 6 KING STREET KIRTON BOSTON LINCOLNSHIRE PE20 1HX |
06/03/986 March 1998 | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS |
11/12/9711 December 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
05/03/975 March 1997 | NEW DIRECTOR APPOINTED |
05/03/975 March 1997 | REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 31-33 BONDWAY LONDON SW8 1SJ |
05/03/975 March 1997 | NEW SECRETARY APPOINTED |
05/03/975 March 1997 | DIRECTOR RESIGNED |
05/03/975 March 1997 | SECRETARY RESIGNED |
24/02/9724 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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