CAMBRIDGE CONTROL SOLUTIONS LTD

Company Documents

DateDescription
03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1320 November 2013 APPLICATION FOR STRIKING-OFF

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 7 THIRLEBY ROAD MILL HILL EAST LONDON NW7 1BQ UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 72 FALLOW DRIVE FALLOW DRIVE EATON SOCON ST. NEOTS PE19 8QL ENGLAND

View Document

10/12/1210 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

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

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS PREETI BAVISKAR

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARISHIKESH BAVISKAR / 15/11/2010

View Document

08/11/108 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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