CAMPBELL LEE HYGIENIC CONSTRUCTION LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2012

View Document

25/10/1225 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/09/127 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2012

View Document

07/03/127 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2012

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/08/2011

View Document

03/03/113 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2010

View Document

10/03/1010 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/02/2010

View Document

05/03/095 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/095 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/095 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM
56 HAMILTON SQUARE
BIRKENHEAD
MERSEYSIDE
CH41 5AS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0510 November 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 Incorporation

View Document

04/08/044 August 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