CANFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: G OFFICE CHANGED 01/10/07 HOWSONS, 50 BROAD STREET LEEK STAFFORDSHIRE ST13 5NS

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: G OFFICE CHANGED 20/06/07 32A NORTH ROW LONDON W1K 6DF

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 AUDITOR'S RESIGNATION

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

23/11/9523 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

02/11/952 November 1995 COMPANY NAME CHANGED CAMFIELD MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

02/11/952 November 1995 ADOPT MEM AND ARTS 26/10/95

View Document

25/10/9525 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: G OFFICE CHANGED 25/10/95 120 EAST ROAD LONDON N1 6AA

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED TAYMIND LIMITED CERTIFICATE ISSUED ON 20/10/95

View Document

04/10/954 October 1995 Incorporation

View Document

04/10/954 October 1995 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