SHANKS & MCEWAN (CAMDEN) LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
DUNEDIN HOUSE AUCKLAND PARK
MOUNT FARM BLETCHLEY
MILTON KEYNES BUCKINGHAMSHIRE
MK1 1BU

View Document

26/03/1426 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1426 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1426 March 2014 DECLARATION OF SOLVENCY

View Document

27/02/1427 February 2014 STATEMENT BY DIRECTORS

View Document

27/02/1427 February 2014 REDUCE ISSUED CAPITAL 24/02/2014

View Document

27/02/1427 February 2014 SOLVENCY STATEMENT DATED 24/02/14

View Document

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 1.00

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR PHILIP BERNARD GRIFFIN-SMITH

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURCH

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/07/102 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN CARTWRIGHT / 12/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BERNARD GRIFFIN-SMITH / 13/11/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR FRASER WELHAM

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHRISTOPHER SURCH

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY CAROLYN GIBSON

View Document

06/05/086 May 2008 SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

04/01/054 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 04/04/00

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: WOODSIDE HOUSE CHURCH ROAD WOBURN SANDS BUCKS MK17 8TA

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 REGISTERED OFFICE CHANGED ON 01/02/96 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

31/08/9431 August 1994 AUDITOR'S RESIGNATION

View Document

19/07/9419 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9128 October 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9014 March 1990 ADOPT MEM AND ARTS 18/08/89

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM: 6/7 GOUGH SQUARE LONDON EC4A 3DE

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 69/71 BROMHAM ROAD BEDFORD MK40 2BL

View Document

17/03/8817 March 1988 WD 12/02/88 AD 14/01/88--------- � SI 2259998@1=2259998 � IC 2/2260000

View Document

07/03/887 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 � NC 100/2500000

View Document

02/03/882 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/88

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 REGISTERED OFFICE CHANGED ON 18/02/88 FROM: 6-7 GOUGH SQUARE LONDON EC4A 3DE

View Document

03/02/883 February 1988 COMPANY NAME CHANGED DMWSL 021 LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 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