KAMELION SERVICES LIMITED

Company Documents

DateDescription
03/03/163 March 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 20/01/2016

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 02/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM THE OLD CORN DRYER GIRLS SCHOOL LANE BUTTERWICK BOSTON LINCOLNSHIRE PE22 0HZ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WORTHINGTON / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 DIRECTOR'S PARTICULARS ADRIAN WORTHINGTON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/09 FROM: 03 WOODLANDS CLOSE POTTERHANWORTH LINCOLN LN4 2ED UNITED KINGDOM

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS ADRIAN WORTHINGTON

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S PARTICULARS ADRIAN WORTHINGTON

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/08 FROM: THE OLD CORN DRYER GIRLS SCHOOL LANE BUTTERWICK BOSTON LINCOLNSHIRE PE22 0HZ

View Document

01/03/081 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR RESIGNED TINA WORTHINGTON

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 146 FRIESTON ROAD BOSTON LINCOLNSHIRE PE21 0JR

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0319 February 2003 COMPANY NAME CHANGED CHAMELION SERVICES LIMITED CERTIFICATE ISSUED ON 19/02/03; RESOLUTION PASSED ON 06/02/03

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 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