- Company Overview for CALJEN LIMITED (SC311956)
- Filing history for CALJEN LIMITED (SC311956)
- People for CALJEN LIMITED (SC311956)
- More for CALJEN LIMITED (SC311956)
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) |
---|---|---|---|
09 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jun 2009 | 363a | Return made up to 15/11/08; full list of members | |
20 May 2009 | AA | Accounts made up to 30 November 2007 | |
03 Jun 2008 | 363a | Return made up to 15/11/07; full list of members | |
03 Jun 2008 | 288c | Director's Change of Particulars / pauline carlin / 30/05/2008 / Middle Name/s was: m a r g a r e t, now: margaret; Surname was: carlin, now: clark; Occupation was: housing officer, now: housing support worker | |
03 Jun 2008 | 288a | Secretary appointed miss jenny marks | |
03 Jun 2008 | 353 | Location of register of members | |
03 Jun 2008 | 190 | Location of debenture register | |
03 Jun 2008 | 287 | Registered office changed on 03/06/2008 from chalmers house, tom johnston road, west pitkerro dundee angus DD4 8XD | |
03 Jun 2008 | 288a | Director appointed miss jenny marks | |
03 Jun 2008 | 288b | Appointment Terminated Director jenny marks | |
03 Jun 2008 | 288b | Appointment Terminated Secretary james robertson | |
29 Jan 2007 | 288a | New secretary appointed | |
29 Jan 2007 | 288a | New director appointed | |
29 Jan 2007 | 288b | Secretary resigned | |
29 Jan 2007 | 288b | Director resigned | |
29 Jan 2007 | 288b | Director resigned | |
15 Nov 2006 | NEWINC | Incorporation |