CAMDEN FLEET SOLUTIONS LIMITED

Company Documents

DateDescription
16/03/1216 March 2012 ORDER OF COURT - RESTORATION

View Document

19/10/1119 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011:LIQ. CASE NO.2

View Document

19/07/1119 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

24/02/1124 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2011:LIQ. CASE NO.2

View Document

01/02/101 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008905,00008991,00006883

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM C/O ZOLFO COOPER WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

02/09/092 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2009:LIQ. CASE NO.1

View Document

04/06/094 June 2009 Appointment Terminate, Director Ian Wardle Logged Form

View Document

21/05/0921 May 2009 DIRECTOR RESIGNED IAN WARDLE

View Document

23/04/0923 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

07/04/097 April 2009 DIRECTOR RESIGNED PETER OBRIEN

View Document

07/04/097 April 2009 DIRECTOR RESIGNED STEVEN MENNELL

View Document

07/04/097 April 2009 DIRECTOR RESIGNED SIMON RUTHERFORD

View Document

31/03/0931 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 8 RIDGEWAY COURT GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4SW UNITED KINGDOM

View Document

09/02/099 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008905,00008991,00006883

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED GRAHAM MARK BUTLER

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED RUSSELL CHARLES ALLEN

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DEIRDRE SMITH

View Document

06/06/086 June 2008 DIRECTOR'S PARTICULARS STEVEN MENNELL

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED CCFS (2) LIMITED CERTIFICATE ISSUED ON 03/06/08; RESOLUTION PASSED ON 20/05/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7TE

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/08 FROM: 77-83 GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 7TE

View Document

21/04/0821 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/073 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: KETTERING ROAD ISLIP NORTHAMPTONSHIRE NN14 3JW

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 COMPANY NAME CHANGED INCHCAPE AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 08/06/07; RESOLUTION PASSED ON 01/06/07

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

22/05/0722 May 2007 � NC 27000300/32000300 23/

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 18/10/06

View Document

06/11/066 November 2006 � NC 10000300/27000300 18/

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 S366A DISP HOLDING AGM 26/10/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 � NC 2110954/10000300 24/

View Document

02/04/042 April 2004 NC INC ALREADY ADJUSTED 24/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0329 April 2003 COMPANY NAME CHANGED EUROFLEET LIMITED CERTIFICATE ISSUED ON 29/04/03

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 AUDITOR'S RESIGNATION

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 22A ST JAMESS SQUARE LONDON SW1Y 5LP

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0211 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 AUDITOR'S RESIGNATION

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: G OFFICE CHANGED 08/01/02 EUROFLEET LTD KETTERING ROAD, ISLIP KETTERING NORTHAMPTONSHIRE NN14 3JW

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/0118 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0118 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/12/0118 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0110 December 2001 NC INC ALREADY ADJUSTED 14/11/01

View Document

10/12/0110 December 2001 � NC 2099423/2110954 14/1

View Document

25/10/0125 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0119 January 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

19/01/0119 January 2001 VARYING SHARE RIGHTS AND NAMES 19/12/00

View Document

19/01/0119 January 2001 CAPITALISE �199423 18/12/00

View Document

19/01/0119 January 2001 CONVE 19/12/00

View Document

17/01/0117 January 2001 ADOPT ARTICLES 19/12/00

View Document

04/01/014 January 2001 VARYING SHARE RIGHTS AND NAMES 19/12/00

View Document

04/01/014 January 2001 VARYING SHARE RIGHTS AND NAMES 19/12/00

View Document

04/01/014 January 2001 � NC 2012500/2099423 19/1

View Document

04/01/014 January 2001 VARYING SHARE RIGHTS AND NAMES 19/12/00

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/0010 November 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED HOWPER 260 LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

02/07/992 July 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: G OFFICE CHANGED 11/05/99 OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NN1 5PN

View Document

04/05/994 May 1999 SECT 320 09/04/99

View Document

04/05/994 May 1999 CONVE 09/04/99

View Document

04/05/994 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/994 May 1999 ADOPT MEM AND ARTS 09/04/99

View Document

04/05/994 May 1999 NC INC ALREADY ADJUSTED 09/04/99

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ADOPT MEM AND ARTS 23/03/99

View Document

18/03/9918 March 1999 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