About

Registered Number: 04517462
Date of Incorporation: 22/08/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: MLG ASSOCIATES, Unit 4 Sunfield Business Park New Mill Road Finchampstead, Wokingham, Berkshire, RG40 4QT

 

Having been setup in 2002, George Campbell Ltd are based in Wokingham, it's status is listed as "Liquidation". There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLELLAND, George 22 August 2002 04 June 2004 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 June 2014
RESOLUTIONS - N/A 19 June 2014
4.20 - N/A 19 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 09 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 24 August 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
NEWINC - New incorporation documents 22 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.