Oval 2013 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 5, 2012)
- 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
- 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
|
Locality |
West Finchleylondon |
Region |
BarnetLondon, England |
Postal Code |
N31XE
|
Sector |
Manufacture of electronic industrial process control equipment |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |