CAMERA EQUITY LIMITED

Company Documents

DateDescription
11/11/1711 November 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/08/1711 August 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

30/01/1730 January 2017 INSOLVENCY:SECRETARY OF STATE CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

12/01/1712 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1630 December 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/12/1630 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1622 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/1622 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1622 December 2016 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM PRICEWATERHOUSECOOPERSLLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP

View Document

01/08/161 August 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2016

View Document

08/04/158 April 2015 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

28/01/1528 January 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/07/1431 July 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014

View Document

17/06/1317 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/06/1310 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/06/1310 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM JESSOP HOUSE 98 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLYNEUX

View Document

14/03/1214 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MS JOANNA BOYDELL

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR CHRIS YATES

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MR SEAN EMMETT

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HANNAN

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CASHMAN

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR ANDREW HANNAN

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MR DAVID CASHMAN

View Document

07/05/107 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

12/03/1012 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

06/10/096 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/0920 August 2009 CURREXT FROM 30/09/2009 TO 30/11/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HANNAN

View Document

12/06/0912 June 2009 DIVIDENDS,WAIVE RIGHTS 21/05/2009

View Document

12/06/0912 June 2009 DIVIDEND, SUBDIVISION 21/05/2009

View Document

12/06/0912 June 2009 SUBDIVISION, 21/05/2009

View Document

12/06/0912 June 2009 SUBDIVISION, 21/05/2009

View Document

12/06/0912 June 2009 ADOPT ARTICLES 21/05/2009

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM JESSOP HOUSE SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANDREW HANNAN

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/11/0410 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 S366A DISP HOLDING AGM 03/10/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED JESSOPS LIMITED CERTIFICATE ISSUED ON 15/01/03

View Document

18/12/0218 December 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/12/021 December 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0212 September 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/09/0212 September 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/0212 September 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/09/0212 September 2002 REREG PLC-PRI 12/09/02

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 £ IC 17085371/15615113 29/05/02 £ SR 1470258@1=1470258

View Document

05/06/025 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 £ IC 16151745/16072040 31/03/02 £ SR 79705@1=79705

View Document

05/04/025 April 2002 £ IC 15716151/15694607 31/03/02 £ SR 21544@1=21544

View Document

05/04/025 April 2002 £ IC 15689018/15666485 31/03/02 £ SR 22533@1=22533

View Document

05/04/025 April 2002 £ IC 15989051/15716151 31/03/02 £ SR 272900@1=272900

View Document

05/04/025 April 2002 £ IC 15694607/15689018 31/03/02 £ SR 5589@1=5589

View Document

05/04/025 April 2002 £ IC 16072040/16044007 31/03/02 £ SR 28033@1=28033

View Document

05/04/025 April 2002 £ IC 16166485/16151745 31/03/02 £ SR 14740@1=14740

View Document

05/04/025 April 2002 £ IC 16044007/15989051 31/03/02 £ SR 54956@1=54956

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 £ SR 79705@1 30/09/01

View Document

08/03/028 March 2002 £ SR 22533@1 30/09/01

View Document

08/03/028 March 2002 £ SR 28033@1 30/09/01

View Document

08/03/028 March 2002 £ SR 14740@1 30/09/01

View Document

08/03/028 March 2002 £ SR 272900@1 30/09/01

View Document

08/03/028 March 2002 £ SR 21544@1 30/09/01

View Document

08/03/028 March 2002 £ SR 5589@1 30/09/01

View Document

08/03/028 March 2002 £ SR 25959@1 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 06/02/01; NO CHANGE OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 LISTING OF PARTICULARS

View Document

22/09/0022 September 2000 AUDITORS' STATEMENT

View Document

22/09/0022 September 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/0022 September 2000 REREG PRI-PLC 20/09/00

View Document

22/09/0022 September 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/09/0022 September 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/09/0022 September 2000 AUDITORS' REPORT

View Document

22/09/0022 September 2000 BALANCE SHEET

View Document

22/09/0022 September 2000 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0027 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 ALTERARTICLES16/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 06/02/99; CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 PREFERENCE 11/09/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 24/07/96

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

05/10/985 October 1998 £ NC 27767750/27768650 10/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 11/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 24/07/96

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

05/10/985 October 1998 PREFERENCE 11/09/98

View Document

05/10/985 October 1998 PERFERENCE 24/07/96

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 11/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 11/09/98

View Document

05/10/985 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

05/10/985 October 1998 PREFERENCE 11/09/98

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

05/05/985 May 1998 COMPANY NAME CHANGED JESSOP INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/05/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 £ IC 21416233/16671111 24/12/96 £ SR 4745122@1=4745122

View Document

15/01/9715 January 1997 £ IC 16671111/16599999 24/12/96 £ SR [email protected]=71111

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 ADOPT MEM AND ARTS 24/07/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 REGISTERED OFFICE CHANGED ON 14/08/96 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

14/08/9614 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/08/9614 August 1996 LOAN AGREED 24/07/96

View Document

14/08/9614 August 1996 NC INC ALREADY ADJUSTED 24/07/96

View Document

14/08/9614 August 1996 £ NC 1000/27767750 23/07/96

View Document

14/08/9614 August 1996 S-DIV 23/07/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/07/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/964 July 1996 COMPANY NAME CHANGED INGLEBY (874) LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

06/02/966 February 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