Cameron Consulting Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 10, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CAMERON CONSULTING LIMITED
Company type
Private Limited Company , Dissolved
Company Number
06577437
Record last updated
Wednesday, April 5, 2017 4:07:50 AM UTC
Official Address
2 Mill Hill Farm Cottages Chalk Street Rettendon Common And Runwell, Rettendon And Runwell
There are 2 companies registered at this street
Locality
Rettendon And Runwell
Region
Essex, England
Postal Code
CM38DE
Sector
Other information technology service activities
Visits
CAMERON CONSULTING LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-11 2022-12 2023-1 2024-5 2024-6 2025-1 2025-3 2025-4 2025-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Apr 7, 2016
Appointment of a man as Shareholder (Above 75%)
Registry
Mar 24, 2014
Appointment of a man as Director and Company Director
Registry
Dec 20, 2013
Appointment of a man as Director
Registry
Sep 24, 2013
Second notification of strike-off action in london gazette
Registry
Aug 30, 2013
Striking-off action suspended
Registry
Jun 11, 2013
First notification of strike - off in london gazette
Registry
May 29, 2013
Striking off application by a company
Financials
May 10, 2013
Annual accounts
Registry
Apr 30, 2013
Resignation of one Director
Registry
Apr 30, 2013
Resignation of one Secretary
Registry
Apr 30, 2013
Notice of striking-off action discontinued
Registry
Apr 29, 2013
Annual return
Registry
Apr 29, 2013
Change of particulars for director
Registry
Apr 29, 2013
Change of registered office address
Registry
Apr 29, 2013
Change of registered office address 6577...
Registry
Apr 29, 2013
Change of particulars for secretary
Registry
Apr 26, 2013
Change of particulars for director
Registry
Jan 24, 2013
Compulsory strike off suspended
Registry
Nov 27, 2012
First notification of strike-off action in london gazette
Registry
Mar 14, 2012
Annual return
Registry
Mar 13, 2012
Notice of striking-off action discontinued
Registry
Mar 12, 2012
Annual return
Registry
Mar 12, 2012
Change of particulars for director
Registry
Mar 12, 2012
Change of particulars for director 6577...
Registry
Nov 8, 2011
Compulsory strike off suspended
Registry
Oct 25, 2011
First notification of strike-off action in london gazette
Registry
Jan 30, 2011
Resignation of one Director (a woman)
Registry
Jan 31, 2010
Resignation of one Secretary (a woman)
Registry
Oct 8, 2009
Change of particulars for secretary
Registry
Oct 8, 2009
Change of particulars for director
Registry
Sep 26, 2009
Notice of striking-off action discontinued
Registry
Sep 24, 2009
Annual return
Registry
Sep 8, 2009
Change in situation or address of registered office
Registry
Sep 8, 2009
Change in situation or address of registered office 6577...
Registry
Aug 25, 2009
First notification of strike-off action in london gazette
Registry
Apr 28, 2008
Two appointments: a woman and a man