-
CALCOM INTERNATIONAL LTD - 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom
Company Information
- Company registration number
- 04294996
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor 4 Victoria Street
- St Albans
- Hertfordshire
- AL1 3TF 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF UK
Management
- Managing Directors
- BORTHWICK, Richard Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-09-27
- Dissolved on
- 2020-06-18
- SIC/NACE
- 99999
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DALLAS DEVELOPMENTS LIMITED
- Filing of Accounts
- Due Date: 2015-03-31
- Last Date: 2013-06-30
- Last Return Made Up To:
- 2012-01-12
-
CALCOM INTERNATIONAL LTD Company Description
- CALCOM INTERNATIONAL LTD is a ltd registered in United Kingdom with the Company reg no 04294996. Its current trading status is "closed". It was registered 2001-09-27. It was previously called DALLAS DEVELOPMENTS LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director The latest accounts are filed up to 31/12/2010. The latest annual return was filed up to 2012-01-12.It can be contacted at 4Th Floor 4 Victoria Street .
Get CALCOM INTERNATIONAL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Calcom International Ltd - 4th Floor 4 Victoria Street, St Albans, Hertfordshire, AL1 3TF, United Kingdom
Did you know? kompany provides original and official company documents for CALCOM INTERNATIONAL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-18) - GAZ2
-
liquidation-compulsory-return-final-meeting (2020-03-18) - WU15
keyboard_arrow_right 2019
-
liquidation-compulsory-winding-up-progress-report (2019-02-19) - WU07
keyboard_arrow_right 2018
-
liquidation-compulsory-winding-up-progress-report (2018-02-07) - WU07
keyboard_arrow_right 2017
-
liquidation-miscellaneous (2017-03-14) - LIQ MISC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-06) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-16) - AD01
-
liquidation-compulsory-appointment-liquidator (2016-02-10) - 4.31
keyboard_arrow_right 2015
-
liquidation-compulsory-winding-up-order (2015-10-09) - COCOMP
-
dissolved-compulsory-strike-off-suspended (2015-07-04) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-05-19) - GAZ1
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-06) - AR01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-01-09) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-01-09) - AD01
-
change-person-director-company-with-change-date (2013-01-09) - CH01
-
gazette-notice-compulsary (2013-04-30) - GAZ1
-
accounts-with-accounts-type-dormant (2013-06-29) - AA
-
gazette-filings-brought-up-to-date (2013-07-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-06-13) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address (2013-06-29) - AD01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-extended (2012-06-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
termination-director-company-with-name (2011-05-19) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-02) - AR01
-
change-person-secretary-company-with-change-date (2010-02-02) - CH03
-
change-person-director-company-with-change-date (2010-02-02) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-14) - AA
-
legacy (2009-07-08) - 395
-
legacy (2009-01-27) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-04) - 395
-
legacy (2008-05-27) - 395
-
legacy (2008-05-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2008-04-18) - AA
-
legacy (2008-02-13) - 225
-
legacy (2008-01-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA
-
legacy (2007-01-22) - 363a
keyboard_arrow_right 2006
-
legacy (2006-01-18) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-05-16) - AA
-
legacy (2005-10-12) - 225
keyboard_arrow_right 2004
-
accounts-with-accounts-type-dormant (2004-06-16) - AA
-
legacy (2004-02-20) - 287
-
certificate-change-of-name-company (2004-02-12) - CERTNM
-
legacy (2004-09-21) - 363s
keyboard_arrow_right 2003
-
legacy (2003-10-10) - 363s
-
accounts-with-accounts-type-dormant (2003-04-30) - AA
keyboard_arrow_right 2002
-
legacy (2002-10-02) - 363s
keyboard_arrow_right 2001
-
legacy (2001-11-26) - 288a
-
legacy (2001-11-26) - 288b
-
incorporation-company (2001-09-27) - NEWINC