CAMROSE A C LIMITED

Company Documents

DateDescription
31/03/1131 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED CAMROSE AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

21/03/1121 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008952

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008952

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT D4 BRUNSWICK PLACE CRANBOURNE LANE BASINGSTOKE HAMPSHIRE RG21 3NN

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/05/1014 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ENID SHIRLEY / 01/05/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANA ENID SHIRLEY / 01/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD SHIRLEY / 01/05/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HANTS RG21 1JE

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

09/11/969 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: G OFFICE CHANGED 25/07/91 MANOR HOUSE WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UG

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

05/04/895 April 1989 01/02/89 FULL LIST NOF

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: G OFFICE CHANGED 22/03/89 401 ST JOHN STREET LONDON EC1V 4LH

View Document

15/03/8915 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

04/02/894 February 1989 WD 18/01/89 AD 06/07/88--------- � SI 4900@1=4900 � IC 100/5000

View Document

04/02/894 February 1989 CAPIT �4900 06/07/88

View Document

26/01/8926 January 1989 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

05/12/885 December 1988 � NC 100/50000

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: G OFFICE CHANGED 18/11/88 1 VERULAM BUILDINGS GRAY'S INN LONDON WC1R 5LJ

View Document

16/07/8716 July 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

01/10/861 October 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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