CAMERON PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/01/126 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/0911 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/0928 August 2009 APPLICATION FOR STRIKING-OFF

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM WESTEND COTTAGE 2 WILKIESTON ROAD RATHO EH28 8RH

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0930 January 2009 FIRST GAZETTE

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/0723 May 2007 DEC MORT/CHARGE *****

View Document

19/05/0719 May 2007 PARTIC OF MORT/CHARGE *****

View Document

18/04/0718 April 2007 PARTIC OF MORT/CHARGE *****

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 PARTIC OF MORT/CHARGE *****

View Document

10/09/0510 September 2005 PARTIC OF MORT/CHARGE *****

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 COMPANY NAME CHANGED CLIPBREEZE LIMITED CERTIFICATE ISSUED ON 20/01/04

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 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