Oval 2013 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2012)
- shareholder details and share percentages
- 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
- related company news
- information about these directors and secretaries in other companies
|
ADVENT POWER PRODUCTS LIMITED
CAMIS DISTRIBUTION LIMITED
CAMIS POWERPLUS LIMITED
CAMIS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02038599 |
Record last updated | Tuesday, June 24, 2014 2:30:59 PM UTC |
Official Address | 3 Floor Shakespear House 7 Shakespeare Road West Finchley There are 10 companies registered at this street |
Postal Code | N31XE |
Sector | Manufacture of electronic industrial process control equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 29, 2014 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jun 20, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | May 24, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2038... | |
Registry | May 22, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Apr 2, 2013 | Change of registered office address | |
Registry | Mar 26, 2013 | Statement of company's affairs | |
Registry | Mar 26, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 26, 2013 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 | |
Registry | Mar 26, 2013 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 15, 2013 | Company name change | |
Registry | Feb 15, 2013 | Change of name certificate | |
Registry | Feb 15, 2013 | Notice of change of name nm01 - resolution | |
Registry | Dec 4, 2012 | Annual return | |
Registry | Nov 14, 2012 | Change of accounting reference date | |
Financials | Sep 5, 2012 | Amended accounts | |
Financials | Aug 14, 2012 | Annual accounts | |
Registry | Apr 2, 2012 | Annual return | |
Financials | Aug 18, 2011 | Annual accounts | |
Registry | Mar 15, 2011 | Annual return | |
Financials | Jun 25, 2010 | Annual accounts | |
Registry | Mar 10, 2010 | Change of particulars for secretary | |
Registry | Mar 2, 2010 | Annual return | |
Registry | Feb 22, 2010 | Company name change | |
Registry | Feb 22, 2010 | Change of name certificate | |
Registry | Feb 22, 2010 | Notice of change of name nm01 - resolution | |
Registry | Nov 27, 2009 | Appointment of a man as Secretary | |
Registry | Nov 27, 2009 | Appointment of a man as Secretary 2038... | |
Registry | Nov 10, 2009 | Particulars of a mortgage or charge | |
Financials | Jul 6, 2009 | Annual accounts | |
Registry | May 26, 2009 | Company name change | |
Registry | May 22, 2009 | Change of name certificate | |
Registry | Apr 3, 2009 | Annual return | |
Registry | Apr 3, 2009 | Resignation of a secretary | |
Financials | Sep 16, 2008 | Annual accounts | |
Registry | Sep 11, 2008 | Change in situation or address of registered office | |
Registry | Mar 19, 2008 | Annual return | |
Registry | Mar 14, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Mar 14, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 2038... | |
Registry | Jan 22, 2008 | Resignation of one Secretary (a man) | |
Financials | Dec 12, 2007 | Annual accounts | |
Registry | Nov 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Nov 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2038... | |
Registry | Nov 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 29, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 2038... | |
Registry | Apr 26, 2007 | Annual return | |
Registry | Apr 1, 2007 | Resignation of a secretary | |
Registry | Apr 1, 2007 | Appointment of a secretary | |
Registry | Mar 27, 2007 | Change in situation or address of registered office | |
Registry | Mar 8, 2007 | Appointment of a man as Secretary | |
Registry | Mar 8, 2007 | Resignation of one Secretary (a woman) | |
Financials | Jan 10, 2007 | Annual accounts | |
Registry | May 25, 2006 | Section 175 comp act 06 08 | |
Registry | Feb 28, 2006 | Annual return | |
Registry | Feb 28, 2006 | Notice of change of directors or secretaries or in their particulars | |
Financials | Feb 4, 2006 | Annual accounts | |
Registry | Jan 16, 2006 | Company name change | |
Registry | Jan 16, 2006 | Change of name certificate | |
Registry | Jul 28, 2005 | Resignation of a secretary | |
Registry | Jul 28, 2005 | Appointment of a secretary | |
Registry | Jul 19, 2005 | Appointment of a woman as Secretary | |
Registry | Jul 19, 2005 | Resignation of one Secretary (a man) | |
Registry | Feb 2, 2005 | Annual return | |
Financials | Jul 20, 2004 | Annual accounts | |
Registry | Apr 3, 2004 | Particulars of a mortgage or charge | |
Registry | Apr 3, 2004 | Particulars of a mortgage or charge 2038... | |
Registry | Apr 3, 2004 | Particulars of a mortgage or charge | |
Registry | Mar 17, 2004 | Annual return | |
Registry | Nov 11, 2003 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Oct 22, 2003 | Declaration in relation to assistance for the acquisition of shares 2038... | |
Registry | Oct 8, 2003 | Section 175 comp act 06 08 | |
Registry | Sep 26, 2003 | Appointment of a director | |
Registry | Sep 23, 2003 | Resignation of a secretary | |
Registry | Sep 23, 2003 | Appointment of a secretary | |
Registry | Sep 23, 2003 | Resignation of a director | |
Registry | Sep 20, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 13, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 12, 2003 | Change in situation or address of registered office | |
Registry | Sep 9, 2003 | Declaration in relation to assistance for the acquisition of shares | |
Registry | Sep 6, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 1, 2003 | Two appointments: 2 men | |
Financials | Aug 9, 2003 | Annual accounts | |
Registry | Jan 24, 2003 | Annual return | |
Financials | Oct 28, 2002 | Annual accounts | |
Registry | Jan 26, 2002 | Annual return | |
Financials | Nov 2, 2001 | Annual accounts | |
Registry | Feb 15, 2001 | Annual return | |
Financials | Sep 4, 2000 | Annual accounts | |
Registry | Aug 1, 2000 | Particulars of a mortgage or charge | |
Registry | Jun 10, 2000 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 20, 2000 | Annual return | |
Financials | Dec 3, 1999 | Annual accounts | |
Registry | Feb 1, 1999 | Annual return | |
Financials | Aug 3, 1998 | Annual accounts | |
Registry | Feb 18, 1998 | Annual return | |
Financials | Feb 2, 1998 | Annual accounts | |
Registry | Jan 10, 1998 | Particulars of a mortgage or charge | |
Registry | Sep 10, 1997 | Particulars of a mortgage or charge 2038... | |
Registry | Feb 21, 1997 | Annual return | |
Financials | Sep 30, 1996 | Annual accounts | |
Registry | Jul 16, 1996 | Annual return | |