Advanced company searchLink opens in new window

CAMIDOC LIMITED

Company number 03121127

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 1998 288a New director appointed
07 Jan 1998 363s Annual return made up to 02/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 07/01/98
29 Oct 1997 AA Full accounts made up to 31 March 1997
09 Dec 1996 363s Annual return made up to 02/11/96
01 Apr 1996 MEM/ARTS Memorandum and Articles of Association
01 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 Feb 1996 288 Director resigned
26 Feb 1996 288 Secretary resigned
26 Feb 1996 288 New secretary appointed;new director appointed
20 Feb 1996 CERTNM Company name changed rapidaspect LIMITED\certificate issued on 21/02/96
17 Feb 1996 288 New director appointed
16 Feb 1996 288 Director resigned
16 Feb 1996 288 Secretary resigned;director resigned
16 Feb 1996 288 New director appointed
16 Feb 1996 288 New secretary appointed;new director appointed
15 Feb 1996 287 Registered office changed on 15/02/96 from: tavistock house south tavistock square london WC1H 9LS
15 Feb 1996 224 Accounting reference date notified as 31/03
13 Dec 1995 288 Director resigned;new director appointed
13 Dec 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Dec 1995 287 Registered office changed on 13/12/95 from: 1 mitchell lane bristol BS1 6BU
02 Nov 1995 NEWINC Incorporation