C W CAMBRIDGE LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WRIGHT

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WRIGHT

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY TYRRELL AND COMPANY

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY TYRRELL AND COMPANY

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOON

View Document

22/06/1122 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED TYRRELL AND COMPANY

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, SECRETARY DACS CAMBRIDGE LIMITED

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES WRIGHT / 01/01/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BOON / 01/01/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 72A REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1DP

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOON / 08/01/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 31/05/2008 TO 31/08/2008

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 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