CAMERON GROUP PROPERTIES LTD.

Company Documents

DateDescription
11/12/1311 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/09/1311 September 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

24/01/1324 January 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 12/12/2011 -11/12/2012

View Document

20/12/1120 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL

View Document

23/08/1123 August 2011 ORDER OF COURT TO WIND UP

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAMS

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

12/10/1012 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY LLOYD ROBERTS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALBERT CHESHIRE / 01/10/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL STUART WILLIAMS / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL RUSHENT

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED PAUL RUSHENT

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: CAMERON HOUSE 839/841 LONDON ROAD NORTH CHEAM SUTTON. SURREY. SM3 9DS

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

08/03/998 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/994 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/985 August 1998 ALTER MEM AND ARTS 17/07/98

View Document

27/07/9827 July 1998 GUARANTEE 17/07/98

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/07/9827 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/987 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994

View Document

01/06/941 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9412 May 1994 ALTER MEM AND ARTS 28/09/93

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 S366A DISP HOLDING AGM 08/02/93

View Document

15/10/9315 October 1993

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 REGISTERED OFFICE CHANGED ON 16/12/92 FROM: LONGCROFT HOUSE VICTORIA AVENUE BISHOPSGATE LONDON EC2M 4NS

View Document

16/12/9216 December 1992 AUDITOR'S RESIGNATION

View Document

26/10/9226 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/10/9226 October 1992

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/11/916 November 1991

View Document

06/11/916 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/02/881 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/02/881 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/11/865 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

03/01/613 January 1961 CERTIFICATE OF INCORPORATION

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