- Company Overview for CAMERON MAY LIMITED (02685573)
- Filing history for CAMERON MAY LIMITED (02685573)
- People for CAMERON MAY LIMITED (02685573)
- Charges for CAMERON MAY LIMITED (02685573)
- Insolvency for CAMERON MAY LIMITED (02685573)
- More for CAMERON MAY LIMITED (02685573)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2009 | AAMD | Amended accounts made up to 30 June 2007 | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from 7 cornwall crescent london W11 1PH united kingdom | |
23 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
23 Feb 2009 | 288b | Appointment Terminated Director shamsur rahman | |
23 Feb 2009 | 288b | Appointment Terminated Director christakis psyllides | |
23 Feb 2009 | 288b | Appointment Terminated Director james cameron | |
23 Feb 2009 | 288b | Appointment Terminated Director christophe landais | |
06 Nov 2008 | 288b | Appointment Terminated Secretary nicholas georgiou | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Sep 2008 | 363a | Return made up to 25/01/08; full list of members | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from 7 cornwall crescent london W11 1PH | |
08 Sep 2008 | 353 | Location of register of members | |
08 Sep 2008 | 190 | Location of debenture register | |
08 Sep 2008 | 288c | Director's Change of Particulars / chris psyllides / 25/01/2008 / Forename was: chris, now: christakis; HouseName/Number was: , now: 9; Street was: 9 brunner close, now: brunner close | |
04 Mar 2008 | 288a | Director appointed shamsur rahman | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 30 June 2006 | |
24 Oct 2007 | 288a | New secretary appointed | |
24 Oct 2007 | 288b | Secretary resigned | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 17 queen annes gate london SW1H 9BU | |
24 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge |