Advanced company searchLink opens in new window

CAM BUSINESS SERVICES LIMITED

Company number 06466982

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
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