CAMLIX LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/06/1612 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 SECRETARY APPOINTED MISS CAMILLA CHARPENTIER

View Document

10/05/1510 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM
DUKES COURT, 3RD FLOOR NORTH,
32 DUKE STREET, ST. JAMES'S,
LONDON
SW1Y 6DF

View Document

10/05/1510 May 2015 DIRECTOR APPOINTED MISS ALIX CHARPENTIER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR HUGUES LAMOTTE

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY CAMILLA CHARPENTIER

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN CHARLES CHARPENTIER / 01/05/2014

View Document

15/07/1415 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SECRETARY APPOINTED CAMILLA CHARPENTIER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET CHARPENTIER

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGUES MARC LAMOTTE / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN CHARLES CHARPENTIER / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGUES MARC LAMOTTE / 01/10/2009

View Document

30/01/1030 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0126 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

01/05/981 May 1998 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