CAMERA MATE GRIPS LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/03/1219 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY EDWARD FABIAN / 15/03/2010

View Document

26/03/1026 March 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/03/0921 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED SECRETARY NICOLA ROSIER

View Document

26/08/0826 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

11/05/0711 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 76 HIGH STREET NEWPORT PAGNELL MILTON KEYNES BUCKINGHAMSHIRE MK16 8AQ

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 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