Advanced company searchLink opens in new window

CAM-EX (NE) LTD

Company number 05929242

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)
30 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2010 L64.07 Completion of winding up
07 Aug 2009 COCOMP Order of court to wind up
28 Nov 2008 288c Director's Change of Particulars / andrew scott / 25/11/2008 / HouseName/Number was: , now: 12; Street was: 88 park lane, now: bracken road; Post Code was: DL1 5AF, now: DL3 9LY
28 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 30/11/2008
28 Nov 2008 288b Appointment Terminated Director charles camilleri
28 Nov 2008 288b Appointment Terminated Secretary gina camilleri
22 Apr 2008 363s Return made up to 08/09/07; full list of members; amend
28 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
11 Jan 2008 288a New director appointed
22 Nov 2007 363s Return made up to 08/09/07; full list of members
20 Jul 2007 288b Director resigned
05 Jun 2007 288b Director resigned
05 Jun 2007 288a New director appointed
26 Feb 2007 288a New director appointed
28 Sep 2006 288a New secretary appointed
28 Sep 2006 288a New director appointed
28 Sep 2006 88(2)R Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100
11 Sep 2006 288b Secretary resigned
11 Sep 2006 288b Director resigned
08 Sep 2006 NEWINC Incorporation