CAMPBELL'S CONTRACT CURTAINS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/1424 November 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O RSM TENON RESTRUCTURING 160 DUNDEE STREET EDINBURGH EH11 1DQ

View Document

27/02/1327 February 2013 NOTICE OF WINDING UP ORDER

View Document

27/02/1327 February 2013 COURT ORDER NOTICE OF WINDING UP

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM BLOCK 1 UNITS 1-3 ALVA INDUSTRIAL ESTATE ALVA FK12 5JA

View Document

11/02/1311 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

24/12/1124 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER INNES CAMPBELL / 05/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EIRWEN LEONARD CAMPBELL / 05/04/2010

View Document

06/04/106 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAMPBELL / 23/04/2009

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/05/035 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 CONVERT SHARES 26/04/00

View Document

22/05/0022 May 2000 CONVE 26/04/00

View Document

06/05/006 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/004 January 2000 ALTERARTICLES22/12/99

View Document

04/01/004 January 2000 £ NC 170000/280000 22/12/99

View Document

04/01/004 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

04/01/004 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/99

View Document

04/01/004 January 2000 CONVERT/RECLASS SHARES 22/12/99

View Document

04/01/004 January 2000 S-DIV 22/12/99

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 DIRECTORSHIPS TO GO WITH 96AR

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 ALTER MEM AND ARTS 15/09/95

View Document

12/10/9512 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/95

View Document

12/10/9512 October 1995 £ NC 100000/170000 15/09

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 22/04/94; CHANGE OF MEMBERS

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 252,366A,386 01/05/91

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/07/909 July 1990 SECRETARY RESIGNED

View Document

20/06/9020 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

19/02/8819 February 1988 RETURN MADE UP TO 03/02/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/87

View Document

05/06/875 June 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 RETURN MADE UP TO 09/03/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/01/878 January 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 9/11 LAPORTE PRECINCT GRANGEMOUTH

View Document

27/06/8527 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8527 June 1985 CERTIFICATE OF INCORPORATION

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