CAMERON KENNEDY RESOURCES LIMITED

Company Documents

DateDescription
08/12/148 December 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/148 September 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/11/1322 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM LOWER GROUND FLOOR 20 ABCHURCH LANE LONDON EC4N 7BB

View Document

02/11/122 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/11/122 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/1221 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

25/08/1125 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 67236.85

View Document

25/08/1125 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON PAULE / 08/05/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

01/10/081 October 2008 AUDITOR'S RESIGNATION

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: G OFFICE CHANGED 07/09/07 6TH FLOOR 25 BUCKLERSBURY LONDON EC4N 8DA

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/072 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0612 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0612 July 2006 ARTICLES OF ASSOCIATION

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0622 June 2006 � SR [email protected] 28/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0625 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: G OFFICE CHANGED 26/10/05 6TH FLOOR 25 BUCKLERSBURY LONDON EC4N 8DA

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 6TH FLOOR BUCKLERSBURY LONDON EC4N 8DA

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: G OFFICE CHANGED 13/09/05 125 HIGH HOLBORN LONDON WC1V 6ZX

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/06/0425 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

09/06/039 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ALTER MEM AND ARTS 11/01/99

View Document

19/01/9919 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/9813 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/10/98

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/10/99

View Document

13/11/9813 November 1998 S-DIV 07/10/98

View Document

13/11/9813 November 1998 SUB/DIV OF A/B SHARES 07/10/98

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

16/07/9816 July 1998 CONVE 06/07/98

View Document

16/07/9816 July 1998 � NC 1000/110000 06/07/98

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 01/07/98

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 01/07/98

View Document

16/07/9816 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/07/98

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: G OFFICE CHANGED 22/06/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/989 June 1998 COMPANY NAME CHANGED DUTYCREW LIMITED CERTIFICATE ISSUED ON 09/06/98

View Document

08/05/988 May 1998 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