CAMBRIDGE BIOPROCESS MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1913 March 2019 APPLICATION FOR STRIKING-OFF

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/12/1331 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONATHAN LOWE GERSHATER / 01/01/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM C/O CAMBRIDGE BIOPROCESS MANAGEMENT LTD TUDOR HOUSE 7 LAVANT ROAD CHICHESTER WEST SUSSEX PO19 5QY UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS JUDITH GERSHATER

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JONATHAN LOWE GERSHATER / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR MARKUS CHRISTIAN GERSHATER / 01/03/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 7 LAVANT ROAD CHICHESTER WEST SUSSEX PO19 5QY UK

View Document

01/03/101 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG GERSHATER / 01/12/2008

View Document

12/03/0912 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0912 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 68 LONDON ROAD, HARSTON CAMBRIDGE CAMBRIDGESHIRE CB22 7QJ

View Document

18/09/0818 September 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 68 LONDON ROAD HARSTON CAMBRIDGE CAMBRIDGESHIRE CB2 5QJ

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 ACC. REF. DATE SHORTENED FROM 23/06/01 TO 31/05/01

View Document

22/01/0122 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 23/06/01

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 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