CAMERON PROJECT CONSULTING LIMITED

Company Documents

DateDescription
21/05/1021 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS CAMERON / 05/02/2010

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMERON / 12/01/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: G OFFICE CHANGED 01/09/05 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/04/9929 April 1999 S80A AUTH TO ALLOT SEC 12/04/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: G OFFICE CHANGED 11/08/98 50 THE RIDGEWAY WESTCLIFF ON SEA ESSEX SS0 8NU

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/985 February 1998 Incorporation

View Document


More Company Information