CAMELKO LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR AZEEM ALI

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 37 ANSON ROAD MANCHESTER M14 5DA ENGLAND

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AADAM HASSAN / 04/10/2016

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. AZEEM ARSHAD ALI

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 9 ST. ANNS ROAD SOUTH HEALD GREEN CHEADLE CHESHIRE SK8 3DZ UNITED KINGDOM

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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