Oval 2013 LTD
Extended Company Report with Annual Accounts Includeslatest 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