CAMPION PAINT APPLICATORS LIMITED

Company Documents

DateDescription
14/11/1714 November 2017 ORDER OF COURT - RESTORATION

View Document

27/03/0727 March 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/12/065 December 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/0626 October 2006 APPLICATION FOR STRIKING-OFF

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9424 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM:
HARRIS ST
BRADFORD
YORKSHIRE
BD1 5JA

View Document

16/10/9316 October 1993 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/07/937 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

08/03/918 March 1991 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/01/9012 January 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM:
20 PRINCESS STREET
MANCHESTER M1 4LU

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 021086

View Document

22/01/8822 January 1988 021086

View Document

21/01/8821 January 1988 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

07/10/867 October 1986 ALT MEM AND ARTS

View Document

07/10/867 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

16/10/7316 October 1973 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