CCL REALISATIONS LIMITED

Company Documents

DateDescription
06/09/086 September 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/06/086 June 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/03/085 March 2008 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008905,00008699,00008963:AMENDING FORM

View Document

16/01/0816 January 2008 ADMINISTRATORS PROGRESS REPORT

View Document

14/01/0814 January 2008 RESIGNATION BY ADMINISTRATOR

View Document

10/12/0710 December 2007 EXTENSION OF ADMINISTRATION

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

02/07/072 July 2007 COMPANY NAME CHANGED CAMCAL LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

12/02/0712 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

30/01/0730 January 2007 STATEMENT OF PROPOSALS

View Document

18/12/0618 December 2006 APPOINTMENT OF ADMINISTRATOR

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: 15 BON ACCORD CRESCENT ABERDEEN AB11 6DE

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 SHARES AGREEMENT OTC

View Document

09/06/069 June 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/062 June 2006 � NC 4148073/4921573 12/05/06 AUTH ALLOT OF SECURITY 12/05/06 PROV SHALL NOT APPLY 12/05/06

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

02/06/062 June 2006 � NC 4148073/4921573 12/0

View Document

02/05/062 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ADOPT ARTICLES 29/09/05 � NC 3448073/4148073 29/09/05 DISAPP PRE-EMPT RIGHTS 29/09/05

View Document

04/11/054 November 2005 NC INC ALREADY ADJUSTED 29/09/05

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 7 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 7 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/04/05;SECRETARY RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

14/01/0514 January 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 PARTIC OF MORT/CHARGE *****

View Document

24/12/0424 December 2004 PARTIC OF MORT/CHARGE *****

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 DEC MORT/CHARGE *****

View Document

02/12/042 December 2004 DEC MORT/CHARGE *****

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 PARTIC OF MORT/CHARGE *****

View Document

12/11/0412 November 2004 NC INC ALREADY ADJUSTED 04/11/04

View Document

12/11/0412 November 2004 PARTIC OF MORT/CHARGE *****

View Document

12/11/0412 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 S-DIV 14/10/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0412 November 2004 ADOPT ARTICLES 04/11/04 � NC 1000/3448073 04/11/04 AUTH ALLOT OF SECURITY 04/11/04

View Document

12/11/0412 November 2004 AUTH ALLOT OF SECURITY 14/10/04 VARY SHARE RIGHTS/NAME 14/10/04 PRE-EMPT SHALL NOT APPL 14/10/04

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

05/11/045 November 2004 COMPANY NAME CHANGED CAMBRIAN CALEDONIAN LIMITED CERTIFICATE ISSUED ON 05/11/04

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 PARTIC OF MORT/CHARGE *****

View Document

29/04/0429 April 2004 PARTIC OF MORT/CHARGE *****

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED HBJ 683 LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

16/03/0416 March 2004 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