COBHAM CAMERAS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/02/1724 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
24/02/1724 February 2017 | SPECIAL RESOLUTION TO WIND UP |
24/02/1724 February 2017 | DECLARATION OF SOLVENCY |
20/02/1720 February 2017 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM BOURNE HOUSE, QUEEN STREET GOMSHALL SURREY GU5 9LY |
01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SISK / 05/08/2016 |
08/04/168 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SISK / 27/03/2010 |
12/04/1012 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN SISK / 27/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SISK / 27/03/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE YVONNE SISK / 27/03/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
11/04/0711 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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