Advanced company searchLink opens in new window

CAMG LTD.

Company number 05959226

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 L64.07 Completion of winding up
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
12 Oct 2011 CH04 Secretary's details changed for Starwell International Ltd on 6 October 2011
12 Oct 2011 CH02 Director's details changed for Development Max Llc on 12 October 2011
14 Sep 2011 COCOMP Order of court to wind up
12 Aug 2011 AA Full accounts made up to 31 October 2010
06 Dec 2010 AA Total exemption full accounts made up to 31 October 2009
28 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Dr Juri Vitman on 16 April 2010
28 Jul 2010 AAMD Amended full accounts made up to 31 October 2008
05 May 2010 AA Total exemption small company accounts made up to 31 October 2008
11 Dec 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh
13 Aug 2009 AA Full accounts made up to 31 October 2007
12 Dec 2008 363a Return made up to 06/10/08; full list of members
10 Dec 2008 288a Director appointed juri vitman
19 Nov 2007 363a Return made up to 06/10/07; full list of members
23 Mar 2007 288b Director resigned
23 Mar 2007 288a New director appointed
06 Oct 2006 NEWINC Incorporation