CAM CONSULTING SERVICES LIMITED

Company Documents

DateDescription
20/07/1620 July 2016 APPLICATION FOR STRIKING-OFF

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
SUITE 40, THE MARKET BUILDING 191-195 HIGH STREET
BRENTFORD
MIDDLESEX
TW8 8LB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHERYL ANN PEARCE / 01/10/2009

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN BEALE / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL PEARCE / 31/07/2008

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEALE / 31/07/2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CHERYL PEARCE / 07/03/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BEALE / 07/03/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 4 EBOR HOUSE 59 KEW GREEN RICHMOND SURREY TW9 3AH

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 36 GREENSTEAD SAWBRIDGEWORTH CM21 9NY

View Document

02/08/072 August 2007 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