CAMPBELL OWEN LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: G OFFICE CHANGED 28/02/07 2 BIRDS HILL DRIVE OXSHOTT SURREY LEATHERHEAD SURREY KT22 0SP

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: G OFFICE CHANGED 03/10/03 120 SLOANE STREET LONDON SW1X 9BW

View Document

09/02/039 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: G OFFICE CHANGED 09/05/00 5 UNDERWOOD STREET LONDON N1 7LY

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 5 UNDERWOOD STREET LONDON N1 7LY

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 1 DEAN FARRAR STREET LONDON SW1H 0DY

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: G OFFICE CHANGED 10/11/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED OVERMEGA LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

21/01/9821 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 Incorporation

View Document


More Company Information