CAM MACHINE COMPONENTS LIMITED

Company Documents

DateDescription
08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/07/238 July 2023 Final Gazette dissolved following liquidation

View Document

08/04/238 April 2023 Return of final meeting in a members' voluntary winding up

View Document

21/09/2221 September 2022 Registered office address changed from 4 Linkside Clevedon BS21 7DD England to 10 st. Helens Road Swansea SA1 4AW on 2022-09-21

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Appointment of a voluntary liquidator

View Document

21/09/2221 September 2022 Declaration of solvency

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/09/2018 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 AGREEMENT WHEREBY COMPANY AGREES TO PURCHASE 47 A ORDINARY SHARES APPROVED 13/07/2020

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, SECRETARY GERVASE WINN

View Document

18/07/2018 July 2020 APPOINTMENT TERMINATED, DIRECTOR GERVASE WINN

View Document

18/07/2018 July 2020 SECRETARY APPOINTED MRS PATRICIA ANN PHELPS

View Document

18/07/2018 July 2020 CESSATION OF GERVASE CHARLES MEDWAY WINN AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

17/08/1917 August 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

20/08/1820 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

13/11/1713 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 ADOPT ARTICLES 14/07/2016

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 19/06/12 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/08/121 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/08/1123 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERVASE CHARLES MEDWAY WINN / 01/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD FARR / 01/05/2010

View Document

16/10/0916 October 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/096 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/098 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED CAM MACHINE CONSULTANTS LTD CERTIFICATE ISSUED ON 29/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/022 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 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