- Company Overview for CAML GLOBAL LIMITED (NI604305)
- Filing history for CAML GLOBAL LIMITED (NI604305)
- People for CAML GLOBAL LIMITED (NI604305)
- Insolvency for CAML GLOBAL LIMITED (NI604305)
- More for CAML GLOBAL LIMITED (NI604305)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2019 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2018 | 4.69(NI) | Statement of receipts and payments to 8 April 2018 | |
12 Oct 2017 | 4.69(NI) | Statement of receipts and payments to 8 October 2017 | |
26 Apr 2017 | 4.69(NI) | Statement of receipts and payments to 8 April 2017 | |
19 Oct 2016 | 4.69(NI) | Statement of receipts and payments to 8 October 2016 | |
13 Jun 2016 | 4.69(NI) | Statement of receipts and payments to 8 April 2016 | |
13 Jun 2016 | 4.69(NI) | Statement of receipts and payments to 8 October 2015 | |
13 Apr 2015 | 4.69(NI) | Statement of receipts and payments to 8 April 2015 | |
20 Nov 2014 | 4.69(NI) | Statement of receipts and payments to 8 October 2014 | |
11 Jun 2014 | 4.69(NI) | Statement of receipts and payments to 8 April 2014 | |
23 Apr 2013 | 4.21(NI) | Statement of affairs | |
23 Apr 2013 | VL1 | Appointment of a liquidator | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Oct 2012 | AR01 |
Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-10-09
|
|
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Jun 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 October 2011 | |
25 Jan 2012 | AD01 | Registered office address changed from Forsythe House Cromac Square Belfast BT2 8LA United Kingdom on 25 January 2012 | |
16 Dec 2011 | TM01 | Termination of appointment of David Stephen as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Jamie Cooke as a director | |
16 Dec 2011 | TM01 | Termination of appointment of Kevin Bottwood as a director | |
20 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 7 September 2010
|
|
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|