CAMERON SCOTT OPTIONS LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1023 September 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

28/12/0828 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY RODERIC RENNISON

View Document

01/03/081 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 AUDITOR'S RESIGNATION

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 1 ABBEY GATE COURT STOCKETT LANE MAIDSTONE KENT ME15 0PP

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/052 November 2005 COMPANY NAME CHANGED CAMERON SCOTT INDEPENDENT LIMITE D CERTIFICATE ISSUED ON 02/11/05

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: CAREWELL LODGE RACECOURSE ROAD LINGFIELD SURREY RH7 6PP

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

11/12/0311 December 2003 Incorporation

View Document

11/12/0311 December 2003 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