KALMAC SECURE LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/02/221 February 2022 Final Gazette dissolved following liquidation

View Document

01/11/211 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH MCALINDEN / 27/09/2018

View Document

27/09/1827 September 2018 CESSATION OF BRIAN JOSEPH MCALINDEN AS A PSC

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH MCALINDEN / 27/09/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN JOSEPH MCALINDEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOSEPH MCALINDEN / 30/01/2018

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 40 ABBEYFIELD ROAD BIRMINGHAM B23 5LN

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/01/1625 January 2016 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

18/05/1518 May 2015 STATEMENT BY DIRECTORS

View Document

18/05/1518 May 2015 SOLVENCY STATEMENT DATED 29/04/15

View Document

18/05/1518 May 2015 REDUCE ISSUED CAPITAL 29/04/2015

View Document

18/05/1518 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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