CAMBRIDGE CONTROL LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 SECRETARY APPOINTED SIMON EDWARD COX

View Document

13/01/0913 January 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY VICTOR BHALLA

View Document

10/08/0710 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: G OFFICE CHANGED 04/10/00 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED TAYVIN 200 LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

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