CAMERA CONSULTING LIMITED

Company Documents

DateDescription
23/07/1023 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/102 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/04/091 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

04/07/074 July 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/10/0429 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 27 BRAID AVENUE EDINBURGH MIDLOTHIAN EH10 4SR

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: FLAT 2F2 29 SPOTTISWOODE STREET EDINBURGH MIDLOTHIAN, EH9 1DQ

View Document

05/05/995 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/02/995 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/993 February 1999 COMPANY NAME CHANGED EMMO ESSAI LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

01/02/991 February 1999 £ NC 100/100000 22/01

View Document

21/05/9821 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996

View Document

25/04/9625 April 1996

View Document

25/04/9625 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996 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