CAMCO ENGINEERING LIMITED

Company Documents

DateDescription
17/08/1317 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1317 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/05/1217 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM MALVITO HOUSE, DALE STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7JX

View Document

17/03/1117 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

17/03/1117 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008202

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

03/02/113 February 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMELO POLITO / 26/09/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/10/096 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: G OFFICE CHANGED 15/01/07 MALVITO HOUSE DALE STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7JX

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04 FROM: G OFFICE CHANGED 29/01/04 MALVITO HOUSE DALE STREET BILSTON WOLVERHAMPTON WEST MIDLANDS WV14 7JX

View Document

29/01/0429 January 2004 REGISTERED OFFICE CHANGED ON 29/01/04

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 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