CAMBRIDGE EXPORT N0 2 LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1130 September 2011 APPLICATION FOR STRIKING-OFF

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD / 11/04/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: GRANDVIEW, NORTH RIGTON, LEEDS. LS17 0DW

View Document

13/02/0413 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED B.S.I.A. LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 VARYING SHARE RIGHTS AND NAMES 27/03/98

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 £ NC 210000/1000000 31/0

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 31/03/96

View Document

07/02/977 February 1997 £ NC 10000/210000 31/03

View Document

04/02/974 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/03/967 March 1996

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/03/9523 March 1995

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/09/949 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/944 February 1994

View Document

04/02/944 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9318 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993

View Document

22/12/9222 December 1992 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 69-75 THORPE ROAD, NORWICH NR1 1HY

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: UNIT 252 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4WE

View Document

07/02/907 February 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: 69/76 THORPE ROAD NORWICH NR1 1HY

View Document

18/02/8918 February 1989 RETURN MADE UP TO 09/01/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/11/8828 November 1988 SHARES AGREEMENT OTC

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 WD 17/10/88 AD 23/09/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 VARYING SHARE RIGHTS AND NAMES 23/09/88

View Document

17/10/8817 October 1988 NC INC ALREADY ADJUSTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 15 GROVE PLACE BEDFORD MK40 3JS

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 Memorandum and Articles of Association

View Document

24/08/8724 August 1987 Resolutions

View Document

24/08/8724 August 1987 ALTER MEM AND ARTS 020787

View Document

24/08/8724 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 COMPANY NAME CHANGED BANSOL LIMITED CERTIFICATE ISSUED ON 22/07/87

View Document

02/07/872 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information