- Company Overview for CALLEVA MEDICAL LIMITED (05762111)
- Filing history for CALLEVA MEDICAL LIMITED (05762111)
- People for CALLEVA MEDICAL LIMITED (05762111)
- More for CALLEVA MEDICAL LIMITED (05762111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
14 May 2013 | AR01 |
Annual return made up to 30 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
14 May 2013 | TM01 | Termination of appointment of Nicola Decker as a director | |
14 May 2013 | TM01 | Termination of appointment of Graham Hullah as a director | |
14 May 2013 | TM01 | Termination of appointment of Philip Hiorns as a director | |
14 May 2013 | TM01 | Termination of appointment of Hugh Freeman as a director | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Catherine Bayliss as a director | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Jonathan Peters on 31 March 2010 | |
07 Apr 2010 | CH03 | Secretary's details changed for Anne Elizabeth Phillips on 1 November 2009 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
31 Mar 2009 | 288c | Director's change of particulars / catherine craig wood / 16/10/2008 | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Dec 2008 | 288b | Appointment terminated director sunil bhanot | |
03 Dec 2008 | 288a | Director appointed jonathan peters | |
03 Dec 2008 | 288b | Appointment terminated director jeffrey stoker | |
23 Apr 2008 | 363a | Return made up to 30/03/08; full list of members |