Advanced company searchLink opens in new window

CAMERON COMMUNICATIONS LIMITED

Company number SC182904

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)
04 Jun 2003 363s Return made up to 12/02/03; full list of members
03 Jun 2003 88(2)R Ad 01/01/02-31/12/02 £ si 14664@1
29 Apr 2003 AA Accounts for a small company made up to 31 December 2002
11 Apr 2003 123 Nc inc already adjusted 14/12/02
11 Apr 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Apr 2003 122 £ nc 75000/50000 14/12/02
11 Apr 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of 25000 14/12/02
11 Apr 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation of shares 14/12/02
11 Apr 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2002 AA Accounts for a small company made up to 31 December 2001
09 Mar 2002 363s Return made up to 12/02/02; full list of members
16 Mar 2001 363s Return made up to 12/02/01; full list of members
15 Mar 2001 AA Accounts for a small company made up to 31 December 2000
17 May 2000 363s Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 Mar 2000 AA Accounts for a small company made up to 31 December 1999
28 Feb 2000 287 Registered office changed on 28/02/00 from: c/o 84 hamilton road motherwell lanarkshire ML1 3BY
25 Apr 1999 AA Accounts for a small company made up to 31 December 1998
25 Feb 1999 363s Return made up to 12/02/99; full list of members
23 Nov 1998 225 Accounting reference date shortened from 31/03/99 to 31/12/98
10 Sep 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 May 1998 88(2)R Ad 06/03/98--------- £ si 5361@1=5361 £ ic 34203/39564
03 May 1998 88(2)R Ad 06/03/98--------- £ si 9202@1=9202 £ ic 25001/34203
03 May 1998 88(2)R Ad 06/03/98--------- £ si 25000@1=25000 £ ic 1/25001
03 May 1998 225 Accounting reference date extended from 28/02/99 to 31/03/99
13 Mar 1998 CERTNM Company name changed gs (neilston) LIMITED\certificate issued on 13/03/98