CALTHORPE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/08/1110 August 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ALLEN / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL WILTON LEE / 06/06/2011

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY MARK LEE

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SAMUEL WILTON LEE / 01/06/2011

View Document

04/11/104 November 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

01/06/101 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ADOPT ARTICLES 25/02/2010

View Document

23/03/1023 March 2010 ARTICLES OF ASSOCIATION

View Document

23/03/1023 March 2010 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNBURY

View Document

27/10/0927 October 2009 SECRETARY APPOINTED MR MARTIN BRENNAN WOOLHOUSE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR MARK SAMUEL WILTON LEE

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MARK SAMUEL WILTON LEE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY ALISON READMAN

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED DAVID EDWARD POVALL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 S80A AUTH TO ALLOT SEC 09/04/2008

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 05/04/08

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 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