- Company Overview for CAMOOZE LTD (SC257917)
- Filing history for CAMOOZE LTD (SC257917)
- People for CAMOOZE LTD (SC257917)
- More for CAMOOZE LTD (SC257917)
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) |
---|---|---|---|
09 Nov 2011 | CERTNM |
Company name changed bidmania LIMITED\certificate issued on 09/11/11
|
|
09 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Feb 2010 | CERTNM |
Company name changed xzion LIMITED\certificate issued on 10/02/10
|
|
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
27 Oct 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
19 Oct 2009 | CH03 | Secretary's details changed for Stephen Ferns on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Josephine Mackie on 19 October 2009 | |
19 Oct 2009 | CH01 | Director's details changed for Dale Andrew Cumming on 19 October 2009 | |
26 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
23 Jan 2009 | 288b | Appointment terminated secretary dale cumming | |
23 Jan 2009 | 288a | Secretary appointed stephen ferns | |
17 Dec 2008 | 363a | Return made up to 21/10/08; full list of members | |
08 Sep 2008 | 288b | Appointment terminated secretary stephen gray | |
08 Sep 2008 | 288a | Secretary appointed dale andrew cumming | |
19 Feb 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
31 Oct 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | 288c | Director's particulars changed | |
31 Oct 2007 | 363a | Return made up to 21/10/07; full list of members | |
14 Aug 2007 | 288a | New secretary appointed | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: europc LIMITED 151 st vincent street glasgow G2 5NJ | |
14 Aug 2007 | 288b | Secretary resigned |