CALVIS LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 DIRECTOR APPOINTED MR SANDFORD JACOLOW

View Document

16/12/1016 December 2010 TRANSFER OF SHARES 13/12/2010

View Document

21/10/1021 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: G OFFICE CHANGED 24/07/05 MIDDLETON CHAMBERS 34-36 WESTGATE WETHERBY WEST YORKSHIRE LS22 6NJ

View Document

19/08/0419 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: G OFFICE CHANGED 19/08/04 MIDDLETON CHAMBERS 34/36 WESTGATE WETHERBY LS22 6NJ

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 � NC 1000/10000 22/05/02

View Document

12/09/0212 September 2002 NC INC ALREADY ADJUSTED 22/05/02

View Document

28/08/0228 August 2002

View Document

28/08/0228 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 COMPANY NAME CHANGED CALVIS COMMERCIAL INTERNET SOLUT IONS LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/986 August 1998 Incorporation

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