CAMELON REALISATIONS LIMITED

Company Documents

DateDescription
12/04/1112 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1112 January 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

12/01/1112 January 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

16/09/0816 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008584

View Document

16/09/0816 September 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2008:LIQ. CASE NO.1

View Document

08/04/088 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2008:LIQ. CASE NO.1

View Document

01/04/081 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/11/075 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

12/07/0712 July 2007 STATEMENT OF PROPOSALS

View Document

20/06/0720 June 2007 RESULT OF MEETING OF CREDITORS

View Document

06/06/076 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED RILEY DUNN & WILSON LTD. CERTIFICATE ISSUED ON 24/05/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: BELLVUE BINDERY GLASGOW ROAD CAMELON FALKIRK FK1 4HP

View Document

10/04/0710 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

16/05/9916 May 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/09/9716 September 1997 PARTIC OF MORT/CHARGE *****

View Document

12/09/9712 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 DEC MORT/CHARGE *****

View Document

17/04/9717 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DEC MORT/CHARGE *****

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 PARTIC OF MORT/CHARGE *****

View Document

30/04/9630 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 15/04/93; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 02/05/91

View Document

08/05/918 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9117 April 1991 RETURN MADE UP TO 15/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991

View Document

17/03/9117 March 1991 S252S366A 28/12/90

View Document

28/10/9028 October 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 COMPANY NAME CHANGED DUNN & WILSON U.K. LTD. CERTIFICATE ISSUED ON 30/03/90

View Document

29/03/9029 March 1990 COMPANY CERTNM CERTIFICATE ISSUED ON 29/03/90

View Document

28/03/9028 March 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9022 March 1990 PARTIC OF MORT/CHARGE 3169

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

25/02/9025 February 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

23/10/8923 October 1989 ALLOTS/ 29/09/89 28,541*�1 ORD

View Document

23/10/8923 October 1989 G88(3) CONTRACT

View Document

10/10/8910 October 1989 INC NOM CAP BY �499900 290989

View Document

10/10/8910 October 1989 G123(290989)NEW NOM CAP �500000

View Document

10/10/8910 October 1989 ALTER MEM AND ARTS 290989

View Document

10/10/8910 October 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 290989

View Document

04/07/894 July 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/8921 April 1989 ALTER MEM AND ARTS 180489

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED DUNN & WILSON LIMITED CERTIFICATE ISSUED ON 03/04/89

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/03/8723 March 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

23/03/8723 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/05/8621 May 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 19/02/86; FULL LIST OF MEMBERS

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