CAMCO SOVIET SERVICES LIMITED

Company Documents

DateDescription
14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
VICTORY HOUSE MANOR ROYAL
CRAWLEY
WEST SUSSEX
RH10 9LU

View Document

13/05/1513 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1513 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

07/01/147 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID MARSH

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARTIN

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDBY

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
8TH FLOOR SOUTH QUAY PLAZA 2
183 MARSH WALL
LONDON
E14 9SH

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED PAULINE DROY

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEIL RAY

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL RAY / 02/02/2009

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED REBECCA HELEN MARTIN

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED SIMON SMOKER

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
10 DUCHESS STREET
LONDON
W1G 9AB

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
SOUTH QUAY PLAZA 2
183 MARSH WALL
LONDON
E14 9SH

View Document

04/01/054 January 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/029 April 2002 S366A DISP HOLDING AGM 26/03/02

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

14/09/0114 September 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM:
YIEWSLEY GRANGE
HIGH STREET
YIEWSLEY MIDDLESEX
UB7 7QP

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/04/989 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 RETURN MADE UP TO 19/03/95; CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM:
17TH FLOOR
MILLBANK TOWER
MILLBANK
LONDON SW1P 4QZ

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9327 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 NC INC ALREADY ADJUSTED 29/11/91

View Document

04/12/914 December 1991 ￯﾿ᄑ NC 1000/10000000
02/12/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 23/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

25/06/9025 June 1990 NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ADOPT MEM AND ARTS 15/06/90

View Document

22/06/9022 June 1990 ALTER MEM AND ARTS 15/06/90

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9018 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 COMPANY NAME CHANGED
LANETHEME LIMITED
CERTIFICATE ISSUED ON 19/06/90

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

14/05/9014 May 1990 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