CAMBRIDGE AND YORKSHIRE PROPERTY DEVELOPMENT LTD.

Company Documents

DateDescription
07/09/107 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1013 May 2010 APPLICATION FOR STRIKING-OFF

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD MARSHALL / 01/10/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS NELSON / 01/10/2009

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0623 November 2006 Incorporation

View Document


More Company Information
Recently Viewed
  • NM COMPUTING LTD


  • 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