- Company Overview for CAM BUSINESS SERVICES LIMITED (06466982)
- Filing history for CAM BUSINESS SERVICES LIMITED (06466982)
- People for CAM BUSINESS SERVICES LIMITED (06466982)
- More for CAM BUSINESS SERVICES LIMITED (06466982)
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) |
---|---|---|---|
12 May 2012 | TM01 | Termination of appointment of Ashley Mcnamara as a director | |
11 May 2012 | AP01 | Appointment of Mrs Sandra Mcnamara as a director | |
08 May 2012 | CERTNM |
Company name changed rayla pharmaservices LIMITED\certificate issued on 08/05/12
|
|
04 May 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
04 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
25 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Ashley Mcnamara on 6 July 2010 | |
24 Jan 2011 | CH03 | Secretary's details changed for Mrs Sandra Mcnamara on 6 July 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from 51 Ashley Way Market Harborough Leicestershire LE16 7XD on 29 October 2010 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
28 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Ashley Mcnamara on 1 October 2009 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Jan 2009 | 363a | Return made up to 08/01/09; full list of members | |
08 Jan 2009 | 288a | Secretary appointed sandra mcnamara | |
08 Jan 2009 | 287 | Registered office changed on 08/01/2009 from derngate mews derngate northampton northamptonshire NN1 1UE | |
03 Jul 2008 | 288b | Appointment terminated director and secretary tina price | |
24 Jan 2008 | 88(2)R | Ad 08/01/08--------- £ si 99@1=99 £ ic 1/100 | |
24 Jan 2008 | 288a | New director appointed | |
24 Jan 2008 | 288a | New secretary appointed;new director appointed | |
24 Jan 2008 | 288b | Secretary resigned | |
24 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | NEWINC | Incorporation |