HIGHCROSS CAMERA SYSTEMS LIMITED

Company Documents

DateDescription
05/12/125 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 ORDER OF COURT TO WIND UP

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR EMMA CAMBRAY

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CAMBRAY

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/03/962 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/02/9420 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

01/02/941 February 1994 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