CAMEARNS LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1125 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA GRANT CAMERON / 15/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA GRANT CAMERON / 15/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALAN CAMERON / 15/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/099 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 PARTIC OF MORT/CHARGE *****

View Document

09/02/079 February 2007 PARTIC OF MORT/CHARGE *****

View Document

25/01/0725 January 2007 PARTIC OF MORT/CHARGE *****

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND NINETY THREE LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

15/09/0615 September 2006 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