CAMBRIDGE BIO-NUTRITIONAL LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/146 June 2014 APPLICATION FOR STRIKING-OFF

View Document

12/05/1412 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 23/12/13 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1323 December 2013 SOLVENCY STATEMENT DATED 16/12/13

View Document

23/12/1323 December 2013 REDUCE ISSUED CAPITAL 16/12/2013

View Document

23/12/1323 December 2013 STATEMENT BY DIRECTORS

View Document

11/12/1311 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/09/1314 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LYN DAFYDD REES / 07/05/2011

View Document

11/05/1111 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADAM BIOTECHNOLOGY LIMITED / 07/05/2011

View Document

11/05/1111 May 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BBI ENZYMES LIMITED / 07/05/2011

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM GOLDEN GATE TY GLAS AVENUE CARDIFF CF14 5DX

View Document

21/10/1021 October 2010 SECTION 519

View Document

20/07/1020 July 2010 04/06/10 NO CHANGES

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ANDERSON

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ANDERSON

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR LYN DAFYDD REES

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR COLIN DAVID ANDERSON

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/04/097 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

24/02/0924 February 2009 SECRETARY'S PARTICULARS COLIN ANDERSON

View Document

13/08/0813 August 2008 DIRECTOR'S PARTICULARS THERATASE PLC

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O THERATASE PLC TRAFALGAR HOUSE 11-12 WATERLOO PLACE LONDON SW1Y 4AU

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

29/05/0729 May 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 � NC 100000/2020200 09/0

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/06/06

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/11/0113 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 24 GILBERT STREET LONDON W1Y 1RJ

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: FIFTH FLOOR NORTH MERCURY HOUSE 195 KNIGHTSBRIDGE LONDON SW7 1YE

View Document

14/05/9814 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

06/06/966 June 1996 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/04/961 April 1996 COMPANY NAME CHANGED PRO-CARE EUROPE LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 AUDITOR'S RESIGNATION

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 CARR HOUSE CARR BOTTOM RD BRADFORD BD5 9BJ

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 FINANCIAL ASSISTANCE 07/10/94

View Document

17/10/9417 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9417 October 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9423 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/05/9325 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 07/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 AUDITOR'S RESIGNATION

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 07/05/91; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 COMPANY NAME CHANGED BAXTERS OF BRADFORD LIMITED CERTIFICATE ISSUED ON 01/10/90

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/05/9022 May 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

20/03/8920 March 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/8817 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/8720 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8728 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8726 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

20/05/8320 May 1983 PARTICULARS OF MORTGAGE/CHARGE

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