CAMDEN GRAPHICS LIMITED

Company Documents

DateDescription
16/10/1316 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/07/1316 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM C/O ACCOUNTS DEPARTMENT UK GREETINGS LTD MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AW UNITED KINGDOM

View Document

11/03/1311 March 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/03/1311 March 2013 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

11/03/1311 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/1311 March 2013 DECLARATION OF SOLVENCY

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2ND FLOOR, AMP HOUSE DINGWALL ROAD, CROYDON SURREY CR0 2LX

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY BANKS / 30/06/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 SHARES AGREEMENT OTC

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: MILL STREET EAST DEWSBURY WEST YORKSHIRE WF12 9AW

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 ADOPT MEM AND ARTS 27/03/97

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

07/01/977 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

22/09/9222 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9222 September 1992 ALTER MEM AND ARTS 14/08/92

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991

View Document

23/07/9123 July 1991 RETURN MADE UP TO 18/07/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: 43 CAMDEN PASSAGE LONDON N1 8EB

View Document

15/11/9015 November 1990 RETURN MADE UP TO 18/07/90; NO CHANGE OF MEMBERS

View Document

15/11/9015 November 1990

View Document

01/05/901 May 1990 AUDITOR'S RESIGNATION

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 9960 @ �1 28/12/88

View Document

25/01/8925 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/88

View Document

25/01/8925 January 1989 � NC 100/100000

View Document

23/01/8923 January 1989 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

08/07/888 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

18/08/8718 August 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

28/03/8728 March 1987 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

19/07/8619 July 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 23/08/85; FULL LIST OF MEMBERS

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