-
KALLE INFOTEC LIMITED - SUITE 1 TELFORD HOUSE, RIVERSIDE WARWICK ROAD, CARLISLE, CUMBRIA, United Kingdom
Company Information
- Company registration number
- 05809794
- Country
- United Kingdom
- Registered Address
- SUITE 1 TELFORD HOUSE
- RIVERSIDE WARWICK ROAD
- CARLISLE
- CUMBRIA
- CA1 2BT SUITE 1 TELFORD HOUSE, RIVERSIDE WARWICK ROAD, CARLISLE, CUMBRIA, CA1 2BT UK
Management
- Managing Directors
- ROBERT WILLIAM COWAN
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-05-08
- Dissolved on
- 2010-03-02
- SIC/NACE
- 9305 - Other service activities
Ownership
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Previous Names
- BAS (ONE HUNDRED AND TWENTY EIGHT) LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2008-05-31
- Last Return Made Up To:
- 2009-05-08
-
KALLE INFOTEC LIMITED Company Description
- KALLE INFOTEC LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05809794. It was registered 2006-05-08. It was previously called BAS (ONE HUNDRED AND TWENTY EIGHT) LIMITED. It has declared SIC or NACE codes as "9305 - Other service activities". It has 1 director The latest accounts are filed up to 2008-05-31. The latest annual return was filed up to 2009-05-08.It can be contacted at Suite 1 Telford House .
Get KALLE INFOTEC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kalle Infotec Limited - SUITE 1 TELFORD HOUSE, RIVERSIDE WARWICK ROAD, CARLISLE, CUMBRIA, United Kingdom
- 2006-05-08
Did you know? kompany provides original and official company documents for KALLE INFOTEC LIMITED 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 2010
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2010-03-02) - GAZ2(A)
keyboard_arrow_right 2009
-
APPLICATION FOR STRIKING-OFF (2009-11-09) - DS01
-
RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS (2009-06-18) - 363a
-
APPOINTMENT TERMINATED SECRETARY DAVID BUTLER (2009-06-18) - 288b
-
31/05/08 TOTAL EXEMPTION SMALL (2009-01-30) - AA
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2009-11-17) - GAZ1(A)
keyboard_arrow_right 2008
-
RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS (2008-06-02) - 363a
-
APPOINTMENT TERMINATED SECRETARY CHARLES REGESTER COWAN (2008-06-02) - 288b
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 (2008-01-28) - AA
keyboard_arrow_right 2007
-
REGISTERED OFFICE CHANGED ON 29/12/07 FROM: (2007-12-29) - 287
-
NEW SECRETARY APPOINTED (2007-10-01) - 288a
-
RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS (2007-05-17) - 363a
-
SECRETARY RESIGNED (2007-10-01) - 288b
keyboard_arrow_right 2006
-
DIRECTOR RESIGNED (2006-08-09) - 288b
-
SECRETARY RESIGNED (2006-08-09) - 288b
-
NEW SECRETARY APPOINTED (2006-08-09) - 288a
-
NEW DIRECTOR APPOINTED (2006-08-09) - 288a
-
COMPANY NAME CHANGED (2006-07-26) - CERTNM
-
INCORPORATION DOCUMENTS (2006-05-08) - NEWINC