STANDARD CALIBRATION PROPERTIES LIMITED

Company Documents

DateDescription
04/12/124 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2011

View Document

01/11/111 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011

View Document

29/10/1029 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2010

View Document

10/08/1010 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2010

View Document

24/10/0924 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2009

View Document

05/05/095 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2009

View Document

21/01/0921 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2008

View Document

02/07/082 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2008

View Document

26/10/0726 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 236 MELROSEGATE YORK NORTH YORKSHIRE YO10 3SW

View Document

26/10/0626 October 2006 STATEMENT OF AFFAIRS

View Document

24/10/0624 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

24/10/0624 October 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/064 April 2006 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 26/08/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 26/08/96; CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: ELDON LODGE, ELDON PLACE, BRADFORD. BD1 3AP.

View Document

22/01/9522 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 26/08/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 26/08/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/04/9122 April 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: 12, HIGH STREET, IDLE, BRADFORD. BD10 8NN

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 26/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/11/884 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/885 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/10/8715 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/09/8718 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 COMPANY NAME CHANGED WELCOMESPARK LIMITED CERTIFICATE ISSUED ON 07/09/87

View Document

22/07/8722 July 1987 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