Camera Mezz 2 Ltd

03504808
Jessop House 98 Scudamore Road LE3 1TZ

Documents

Documents
Date Category Description Pages
31 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2010 officers Termination of appointment of director (William Rollason) 1 Buy now
26 May 2010 officers Appointment of director (Mr David Cashman) 2 Buy now
18 May 2010 gazette Gazette Notice Voluntary 1 Buy now
30 Apr 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Feb 2010 annual-return Annual Return 4 Buy now
14 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Aug 2009 accounts Accounting reference date extended from 30/09/2009 to 30/11/2009 1 Buy now
09 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2009 accounts Annual Accounts 3 Buy now
09 Feb 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 3 Buy now
27 Mar 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
15 Nov 2007 officers New director appointed 12 Buy now
15 Nov 2007 officers New director appointed 12 Buy now
15 Nov 2007 officers New director appointed 12 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
28 Jul 2007 accounts Annual Accounts 1 Buy now
02 Mar 2007 annual-return Return made up to 05/02/07; full list of members 6 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
24 Jul 2006 annual-return Return made up to 05/02/06; full list of members 6 Buy now
28 Jun 2006 accounts Annual Accounts 1 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
29 Mar 2006 officers New director appointed 3 Buy now
06 Dec 2005 officers Director resigned 1 Buy now
02 Dec 2005 officers New director appointed 5 Buy now
01 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2005 annual-return Return made up to 05/02/05; full list of members 7 Buy now
10 Feb 2005 accounts Annual Accounts 2 Buy now
17 Feb 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
12 Feb 2004 accounts Annual Accounts 2 Buy now
25 Feb 2003 accounts Annual Accounts 6 Buy now
24 Feb 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
13 Feb 2002 annual-return Return made up to 05/02/02; full list of members 6 Buy now
19 Oct 2001 accounts Annual Accounts 6 Buy now
16 Feb 2001 annual-return Return made up to 05/02/01; full list of members 6 Buy now
22 Jan 2001 accounts Annual Accounts 6 Buy now
31 Aug 2000 accounts Annual Accounts 6 Buy now
19 Apr 2000 accounts Accounting reference date shortened from 28/02/00 to 30/09/99 1 Buy now
21 Feb 2000 annual-return Return made up to 05/02/00; full list of members 6 Buy now
23 Dec 1999 accounts Annual Accounts 6 Buy now
29 Jul 1999 officers Secretary resigned 1 Buy now
29 Jul 1999 officers New secretary appointed 4 Buy now
13 Mar 1999 annual-return Return made up to 05/02/99; full list of members 6 Buy now
14 May 1998 officers New director appointed 3 Buy now
14 May 1998 officers New director appointed 3 Buy now
14 May 1998 officers New secretary appointed 3 Buy now
14 May 1998 officers Secretary resigned;director resigned 1 Buy now
14 May 1998 officers Director resigned 1 Buy now
07 May 1998 resolution Resolution 1 Buy now
07 May 1998 address Registered office changed on 07/05/98 from: ground floor 10 newhall street birmingham B3 3LX 1 Buy now
19 Mar 1998 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 1998 incorporation Incorporation Company 25 Buy now