- Company Overview for CAMCO (PILSGATE) LIMITED (05492479)
- Filing history for CAMCO (PILSGATE) LIMITED (05492479)
- People for CAMCO (PILSGATE) LIMITED (05492479)
- More for CAMCO (PILSGATE) LIMITED (05492479)
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 Jun 2010 | AD01 | Registered office address changed from 8 Priory Court Fishtoft Boston Lincolnshire PE21 0RT England on 30 June 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from 9 the Sidings Langton Hill Horncastle Lincolnshire LN9 5UA on 30 June 2010 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
16 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
12 Sep 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
03 Jul 2008 | 88(2) | Ad 02/07/08\gbp si 999@1=999\gbp ic 1/1000\ | |
30 Jun 2008 | 363a | Return made up to 27/06/08; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 5 April 2007 | |
27 Jun 2007 | 363a | Return made up to 27/06/07; full list of members | |
22 Nov 2006 | AA | Total exemption small company accounts made up to 5 April 2006 | |
06 Jul 2006 | 363a | Return made up to 27/06/06; full list of members | |
24 Aug 2005 | 225 | Accounting reference date shortened from 30/06/06 to 05/04/06 | |
22 Aug 2005 | MEM/ARTS | Memorandum and Articles of Association | |
22 Aug 2005 | 287 | Registered office changed on 22/08/05 from: second floor 7 leonard street london EC2A 4AQ | |
22 Aug 2005 | 288b | Secretary resigned | |
22 Aug 2005 | 288b | Director resigned | |
22 Aug 2005 | 288a | New secretary appointed | |
22 Aug 2005 | 288a | New director appointed | |
26 Jul 2005 | CERTNM | Company name changed alpinebay LIMITED\certificate issued on 26/07/05 | |
27 Jun 2005 | NEWINC | Incorporation |