CAMELIA ROSE LIMITED

Company Documents

DateDescription
27/10/1527 October 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1511 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1530 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1523 January 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/01/1514 January 2015 APPLICATION FOR STRIKING-OFF

View Document

19/12/1419 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/11/1414 November 2014 FIRST GAZETTE

View Document

26/04/1426 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

26/08/1326 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, SECRETARY ANNE JACKSON

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE ANNE WAUGHMAN / 10/07/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 15-17 ST. BRYDE STREET EAST KILBRIDE GLASGOW G74 4HQ

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 12 MACNICOL PARK EAST KILBRIDE GLASGOW G74 4QE

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

10/07/0610 July 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