Advanced company searchLink opens in new window

CAMASONICS LIMITED

Company number 04430265

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)
10 May 2005 288c Director's particulars changed
10 May 2005 288c Director's particulars changed
28 May 2004 AA Total exemption small company accounts made up to 31 March 2004
28 May 2004 363s Return made up to 02/05/04; full list of members
30 Sep 2003 395 Particulars of mortgage/charge
17 Jun 2003 AA Total exemption small company accounts made up to 31 March 2003
17 Jun 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jun 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 May 2003 363s Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
07 Dec 2002 88(2)R Ad 04/08/02-04/08/02 £ si 998@1=998 £ ic 2/1000
07 Dec 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2002 225 Accounting reference date shortened from 31/05/03 to 31/03/03
10 Jun 2002 288a New director appointed
10 Jun 2002 288a New secretary appointed
10 Jun 2002 288a New director appointed
27 May 2002 287 Registered office changed on 27/05/02 from: 25 hill road theydon bois epping essex CM16 7LX
14 May 2002 288b Director resigned
14 May 2002 288b Secretary resigned
02 May 2002 NEWINC Incorporation