CAMBRIDGE ANALYTICAL MICROSCOPY LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

26/06/1026 June 2010 SAIL ADDRESS CREATED

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK ECHLIN / 07/06/2010

View Document

26/06/1026 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 COMPANY NAME CHANGED TAYVIN 199 LIMITED CERTIFICATE ISSUED ON 06/07/00

View Document

22/06/0022 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/0022 June 2000 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