CAMPELL & SONS SECRETARIES LIMITED

05197526
SUITE 4 77 BEAK STREET SOHO LONDON W1F 9DB W1F 9DB

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Compulsory 1 Buy now
27 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
16 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
04 Dec 2012 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Aug 2012 gazette Gazette Notice Compulsory 1 Buy now
23 Aug 2012 accounts Annual Accounts 2 Buy now
30 Nov 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
23 Aug 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 officers Change of particulars for director (John Campell) 2 Buy now
07 Dec 2010 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2010 accounts Annual Accounts 2 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
11 Jun 2009 accounts Annual Accounts 2 Buy now
26 Jan 2009 annual-return Return made up to 04/08/08; full list of members 3 Buy now
29 Oct 2008 address Registered office changed on 29/10/2008 from suite 3 235 earls court road london SW5 9FE 1 Buy now
16 Jun 2008 accounts Annual Accounts 1 Buy now
11 Jun 2008 annual-return Return made up to 04/08/07; full list of members 3 Buy now
08 Nov 2007 officers New director appointed 1 Buy now
08 Nov 2007 officers Director resigned 1 Buy now
14 Mar 2007 accounts Annual Accounts 1 Buy now
05 Mar 2007 annual-return Return made up to 04/08/06; full list of members 2 Buy now
13 Feb 2007 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Mar 2006 annual-return Return made up to 04/08/05; full list of members 2 Buy now
14 Feb 2006 accounts Annual Accounts 1 Buy now
17 Jan 2006 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2005 address Registered office changed on 15/03/05 from: may lodge, 18, water street pembroke dock dyfed SA72 6DN 2 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers New secretary appointed 2 Buy now
13 Aug 2004 officers New director appointed 2 Buy now
13 Aug 2004 officers New secretary appointed 2 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
05 Aug 2004 officers Secretary resigned 1 Buy now
05 Aug 2004 officers Director resigned 1 Buy now
04 Aug 2004 incorporation Incorporation Company 10 Buy now