KRUPP CAMFORD PRESSINGS LIMITED

Company Documents

DateDescription
24/01/2224 January 2022 Termination of appointment of Terence Robert Sargeant as a director on 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Thyssenkrupp Uk Plc as a secretary on 2021-12-31

View Document

21/01/2221 January 2022 Termination of appointment of Malcolm Whetton as a secretary on 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mr Jonathan Revell Emmet as a director on 2021-12-31

View Document

21/01/2221 January 2022 Termination of appointment of Malcolm Whetton as a director on 2021-12-31

View Document

11/06/1411 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1411 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
UNIT 6 THE QUADRANGLE
CRANMORE AVENUE SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LE
ENGLAND

View Document

25/09/1325 September 2013 DECLARATION OF SOLVENCY

View Document

25/09/1325 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1325 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O THYSSENKRUPP UK PLC BLOCK 2 DURHAM WAY NORTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6HW ENGLAND

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FLUNDER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED MR TERENCE ROBERT SARGEANT

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR SIMON FLUNDER

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCIS

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY LESLIE LEES

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MIDDLETON

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEES

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM QUADRANT POINT WOLVERHAMPTON ROAD CANNOCK STAFFS WS11 1LY

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED MR MALCOLM WHETTON

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MR MALCOLM WHETTON

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTORS CONFLICT OF INTEREST 17/11/2009

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: QUADRANT POINT, WOLVERHAMPTON ROAD, CANNOCK STAFFORDSHIRE WS11 1LY

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: QUANDRANT POINT THYSSENKRUPP BUILDING WOLVERHAMPTON ROAD, CANNOCK STAFFS WS111LY

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 04/09/06 AUTH ALLOT OF SECURITY 04/09/06

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 04/09/06

View Document

13/09/0613 September 2006 � NC 10594218/30594218 04/09/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/03/0617 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: LETHRI ROAD FELINFOEL LLANELLI DYFED SA14 8EU

View Document

17/03/0617 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RESIGNATION OF AUDITORS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/03/02

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/03/018 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: G OFFICE CHANGED 06/01/97 BLACKHORSE ROAD LETCHWORTH HERTFORDSHIRE SG6 1HB

View Document

01/01/971 January 1997 COMPANY NAME CHANGED CAMFORD PRESSINGS LIMITED CERTIFICATE ISSUED ON 01/01/97

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED LLANELLI PRESSINGS LIMITED CERTIFICATE ISSUED ON 01/06/91

View Document

21/05/9121 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/07/902 July 1990 REGISTERED OFFICE CHANGED ON 02/07/90 FROM: GYLE WORKS, ARGYLE WAY, STEVENAGE, HERTS SG1 2AA

View Document

29/01/9029 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

18/05/8918 May 1989 � NC 100/10594218

View Document

18/05/8918 May 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/03/89

View Document

18/05/8918 May 1989 AUDITOR'S RESIGNATION

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: ETCHAMPSTEAD HIGHWAY, CANLEY, COVENTRY, CV4 9DB

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 WD 01/02/89 AD 06/01/89--------- � SI 98@1=98 � IC 2/100

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 ALTER MEM AND ARTS 311288

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED QUARTZCORN LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

15/11/8815 November 1988 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