CAMEO PROPERTIES DEVELOPMENT LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 STRUCK OFF AND DISSOLVED

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

30/07/1130 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH CHANA / 02/02/2010

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 57-59 BEXLEY HIGH STREET BEXLEY KENT DA5 1AB

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 28 February 2006

View Document

14/08/0814 August 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 SECRETARY'S CHANGE OF PARTICULARS / KARAMJIT CHANA / 01/03/2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOGINDER CHANA / 01/03/2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/08 FROM: GISTERED OFFICE CHANGED ON 30/06/2008 FROM 4A ROMAN ROAD EAST HAM LONDON E6 3RX

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: G OFFICE CHANGED 17/02/03 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 Incorporation

View Document

05/02/035 February 2003 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