ABLC CAMBRIDGE LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/122 January 2012 APPLICATION FOR STRIKING-OFF

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR ANDREW NICHOLAS CLIFFE

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM GIVERNY 12 HIDE CLOSE SAWSTON CAMBRIDGE CB22 3UR

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CLIFFE / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: G OFFICE CHANGED 22/02/99 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9921 January 1999 Incorporation

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