CAMMACH ENGINEERING LIMITED

Company Documents

DateDescription
18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KEITH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/07/1618 July 2016 SECRETARY APPOINTED MR WILLIAM KEITH BARCLAY

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY KAREN STATHER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 SECRETARY APPOINTED MRS KAREN STATHER

View Document

19/08/1419 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JOAN FOY

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEW

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR GEORGE JAMIESON KEITH

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY APPOINTED MRS JOAN FOY

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY GORDON HOPE

View Document

20/04/1220 April 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM GREENBANK BUSINESS CENTRE GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BN UNITED KINGDOM

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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