SYMONDS CAMDEN LIMITED

Company Documents

DateDescription
11/07/1211 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2012

View Document

08/07/118 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/118 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

08/07/118 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

15/10/1015 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

15/06/1015 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 COMPANY NAME CHANGED PIMLICO PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 27/06/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SYMONDS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED HOWARD SYMONDS

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

20/01/0920 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY CELIA WADDICAR

View Document

18/11/0818 November 2008 SECRETARY APPOINTED HOWARD SYMONDS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SYMONDS / 16/06/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED CELIA MAY WADDICAR

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SYMONS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR LEE JONES

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 57 PEPPER ROAD HUNSLET LEEDS WEST YORKSHIRE LS10 2RU

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 Incorporation

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