CAMEL TABLEWARE LIMITED

Company Documents

DateDescription
06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM
THE OLD BARN CAVERSWALL PARK
CAVERSWALL LANE
CAVERSWALL
STOKE ON TRENT
ST3 6HP

View Document

09/11/169 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
THE DOVECOTE COLLEGE FARM SIX ASHES ROAD
SIX ASHES
BRIDGNORTH
SHROPSHIRE
WV15 6EL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED NIKOLA THOMPSON

View Document

29/10/1529 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/10/1529 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/10/1529 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/03/1523 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/096 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: CAMEL HOUSE ASTLEY FARM SIX ASHES BRIDGNORTH SHROPSHIRE WV15 6ER

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 NEW SECRETARY APPOINTED

View Document

20/04/0120 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 COMPANY NAME CHANGED RACINGRED LIMITED CERTIFICATE ISSUED ON 07/03/01; RESOLUTION PASSED ON 27/02/01

View Document

02/02/012 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information