CAMB SCAFF REALISATIONS LIMITED

Company Documents

DateDescription
18/02/1318 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED CAMBRIDGE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

05/02/135 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/135 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/135 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HASLOP / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1112 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RYAN DENNY / 16/04/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1027 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HASLOP / 16/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY DENNY / 16/04/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/05/091 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 SECRETARY'S PARTICULARS PATRICK DENNY

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 SECRETARY'S PARTICULARS PATRICK DENNY

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 NEW SECRETARY APPOINTED

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/00

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 56 COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 4DN

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: MADINGLEY GARAGE ST NEOTS ROAD COTON CAMBRIDGESHIRE CB3 7PH

View Document

11/06/9711 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9731 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: FIELDINGS 22 BARTON ROAD HASLINGFIELD CAMBRIDGE CB3 7LL

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 NEW SECRETARY APPOINTED

View Document

16/05/9516 May 1995 RETURN MADE UP TO 30/04/95; CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994 AUDITOR'S RESIGNATION

View Document

31/05/9431 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: G OFFICE CHANGED 31/05/94 PATES FARM 12 BARTON ROAD HASLINGFIELD CAMBRIDGE CB3 7LL

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/05/9218 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: G OFFICE CHANGED 01/11/91 20 CANTELUPE ROAD HASLINGFIELD CAMBS CB3 7LU

View Document

01/11/911 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/911 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/913 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

27/01/8927 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/11/8626 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/8626 November 1986 REGISTERED OFFICE CHANGED ON 26/11/86 FROM: G OFFICE CHANGED 26/11/86 10 ST PAULS ROAD CAMBRIDGE CB1 2EZ

View Document

17/04/7817 April 1978 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