CAMBRIDGE EXPORT LIMITED

Company Documents

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

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 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

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

View Document

04/01/084 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; 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: G OFFICE CHANGED 10/05/04 "GRANDVIEW" NORTH RIGTON LEEDS LS17 0DW

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/0011 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 SECRETARY RESIGNED

View Document

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

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

11/01/9811 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

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

View Document

19/06/9719 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

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

View Document

18/03/9618 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996

View Document

22/12/9522 December 1995

View Document

22/12/9522 December 1995 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

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 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/08/9317 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993

View Document

17/01/9317 January 1993

View Document

17/01/9317 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

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

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 09/06/90 FULL LIST NOF

View Document

16/07/9016 July 1990

View Document

16/07/9016 July 1990

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9016 July 1990 REGISTERED OFFICE CHANGED ON 16/07/90 FROM: G OFFICE CHANGED 16/07/90 69-75 THORPE ROAD NORWICH NORFOLK NR1 1HY

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED TRACKSAVE LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM: G OFFICE CHANGED 29/11/89 UNIT 252 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE,CB4 4WE

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: G OFFICE CHANGED 25/07/89 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

13/07/8913 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/03/89

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