CAMAS BUILDING MATERIALS LIMITED

Company Documents

DateDescription
08/09/148 September 2014 ORDER OF COURT - RESTORATION

View Document

18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/11/1319 November 2013 STATEMENT BY DIRECTORS

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 1

View Document

19/11/1319 November 2013 REDUCE ISSUED CAPITAL 13/11/2013

View Document

19/11/1319 November 2013 SOLVENCY STATEMENT DATED 13/11/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FERGUSON BOWATER / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: BARDON HILL COALVILLE LEICESTERSHIRE LE67 1TL

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/10/98

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: REGENT HOUSE RODNEY ROAD CHELTENHAM CLOUCESTERSHIRE GL50 1HX

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/966 September 1996 AUDITOR'S RESIGNATION

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

16/05/9516 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 1015,ARLINGTON BUSINESS PARK. THEALE. READING. RG7 4SA

View Document

31/05/9431 May 1994 COMPANY NAME CHANGED ECC BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/06/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 S386 DISP APP AUDS 21/12/92

View Document

09/02/939 February 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: JOHN KEAY HOUSE ST AUSTELL CORNWALL PL25 4AG

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9117 February 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

02/04/902 April 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 APPOINTMENT OF AUDITORS 12/02/90

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

12/10/8912 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 NEW DIRECTOR APPOINTED

View Document

07/09/897 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/08/8929 August 1989 ALTER MEM AND ARTS 170889

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 EXEMPTION FROM APPOINTING AUDITORS 130289

View Document

03/03/893 March 1989 COMPANY NAME CHANGED WITHERS LIMESTONE LIMITED CERTIFICATE ISSUED ON 06/03/89

View Document

20/09/8820 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/03/8723 March 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED RAINBOW INDUSTRIES LIMITED CERTIFICATE ISSUED ON 30/06/86

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: JOHN KEAY HOUSE ST AUSTELL CORNWALL PL25 4DJ

View Document

18/08/5118 August 1951 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