Advanced company searchLink opens in new window

CAMLINE LTD

Company number 03757106

Filter by category

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)
14 Dec 2007 363a Return made up to 21/04/07; full list of members
13 Dec 2007 288c Director's particulars changed
24 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
03 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
25 Apr 2006 363a Return made up to 21/04/06; full list of members
02 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
08 Feb 2006 395 Particulars of mortgage/charge
27 Apr 2005 363s Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
31 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
14 Oct 2004 363s Return made up to 21/04/04; full list of members
23 Mar 2004 287 Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3EP
16 Feb 2004 363s Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
16 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
05 Apr 2003 403a Declaration of satisfaction of mortgage/charge
05 Apr 2003 403a Declaration of satisfaction of mortgage/charge
18 Dec 2002 AA Total exemption small company accounts made up to 30 April 2002
14 Nov 2002 363s Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
05 Mar 2002 AA Total exemption small company accounts made up to 30 April 2001
07 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2001 363s Return made up to 21/04/01; full list of members
23 Feb 2001 AA Accounts for a small company made up to 30 April 2000
14 Nov 2000 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2000 363s Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 Oct 2000 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2000 287 Registered office changed on 03/07/00 from: c/o stirling ackroyd 59 rivington street london EC2A 2QQ