CAMPDEN SECRETARIES AND NOMINEES LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/02/129 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLLARD

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

20/04/1120 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLLARD / 15/02/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID COLLARD

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED FANCY FILMS PRODUCTION LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 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