QUALCOMM CAMBRIDGE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-29

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

28/02/2228 February 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-28

View Document

30/06/2130 June 2021 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-30

View Document

24/07/1924 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2019:LIQ. CASE NO.1

View Document

17/08/1817 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2018:LIQ. CASE NO.1

View Document

21/08/1721 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/06/2017:LIQ. CASE NO.1

View Document

02/06/172 June 2017 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072

View Document

02/06/172 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/172 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

13/07/1613 July 2016 DECLARATION OF SOLVENCY

View Document

13/07/1613 July 2016 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1613 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITEL

View Document

03/10/133 October 2013 DIRECTOR APPOINTED DAVID E WISE

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 25/09/11

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 08/08/2012

View Document

13/09/1213 September 2012 SOLVENCY STATEMENT DATED 11/09/12

View Document

13/09/1213 September 2012 STATEMENT BY DIRECTORS

View Document

13/09/1213 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 1.00

View Document

13/09/1213 September 2012 REDUCE ISSUED CAPITAL 11/09/2012

View Document

13/09/1213 September 2012 ARTICLES OF ASSOCIATION

View Document

13/09/1213 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 16/01/2012

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 26/09/10

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1119 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM E KEITEL / 29/06/2010

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

09/05/099 May 2009 DIRECTOR APPOINTED ANDREW MICHAEL GILBERT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET JOHNSON

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BRIGGS

View Document

05/04/095 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 FULL ACCOUNTS MADE UP TO 24/09/06

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 25/09/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 REMUNERATION OF AUDS 12/07/05

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: MATRIX HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0HH

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0517 March 2005 AUDITOR'S RESIGNATION

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 NC DEC ALREADY ADJUSTED 10/01/05

View Document

24/01/0524 January 2005 CONSO 10/01/05

View Document

19/01/0519 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 COMPANY NAME CHANGED TRIGENIX LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

11/11/0411 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 S-DIV 27/01/04

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 COMPANY NAME CHANGED 3G.LAB LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 £ NC 101170/101305 12/03/03

View Document

09/04/039 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

07/04/037 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; NO CHANGE OF MEMBERS

View Document

09/12/029 December 2002 £ NC 100000/100250 16/05

View Document

09/12/029 December 2002 £ NC 100250/101170 09/10

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 09/10/02

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 07/04/00

View Document

09/12/029 December 2002 NC INC ALREADY ADJUSTED 16/05/01

View Document

09/12/029 December 2002 £ NC 98002/100000 07/04

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0227 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED

View Document

08/07/028 July 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 17/01/02; CHANGE OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0114 June 2001 NC INC ALREADY ADJUSTED 23/05/01

View Document

14/06/0114 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0114 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: HILL FARM WENNINGTON HUNTINGTON CAMBRDIGESHIRE PE17 2LU

View Document

13/03/0113 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

27/09/0027 September 2000 ADOPT ARTICLES 22/09/00

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0015 April 2000 ADOPTARTICLES07/04/00

View Document

13/03/0013 March 2000 DIV 24/02/00

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 38 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH

View Document

06/03/006 March 2000 VARYING SHARE RIGHTS AND NAMES 24/02/00

View Document

06/03/006 March 2000 SECRETARY RESIGNED

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 24/02/00

View Document

06/03/006 March 2000 £ NC 2/98002 24/02/00

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company