CAMBRIDGE LABORATORIES LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

24/01/1124 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANDEL EVANS

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR DAVID BRUCE WILDY

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY WENDT III

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM FIRST FLOOR DELTIC HOUSE KINGFISHER WAY SILVERLINK BUSINESS PARK WALLSEND TYNE & WEAR NE28 9NX

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN MALCOLM PADFIELD / 23/11/2009

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID BRUCE WILDY / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANDEL ERFYL EVANS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID TAYLOR / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY WENDT III / 23/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: G OFFICE CHANGED 03/04/07 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

06/12/066 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 DELTIC HOUSE KINGFISHER WAY WALLSEND TYNE & WEAR NE28 9NX

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: G OFFICE CHANGED 23/03/00 RICHMOND HOUSE OLD BREWERY COURT SANDYFORD ROAD NEWCASTLE UPON TYNE NE2 1XG

View Document

10/12/9910 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/07/991 July 1999 COMPANY NAME CHANGED CAMBRIDGE SELFCARE DIAGNOSTICS L IMITED CERTIFICATE ISSUED ON 01/07/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

03/01/973 January 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 20/12/96

View Document

03/01/973 January 1997 AUDITOR'S RESIGNATION

View Document

24/12/9624 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/964 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/11/9328 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9123 October 1991 � NC 100000/102377 04/10/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/06/88

View Document

23/10/9123 October 1991 ALTER MEM AND ARTS 09/10/91

View Document

23/10/9123 October 1991 ALTER MEM AND ARTS 04/10/91

View Document

23/10/9123 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/91

View Document

23/10/9123 October 1991 NC INC ALREADY ADJUSTED 22/11/89 23/06/88

View Document

19/03/9119 March 1991 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

29/09/8929 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: G OFFICE CHANGED 21/07/89 THE CAMBRIDGE BUSINESS PARK ANGEL DROVE ELY CAMBRIDE CB7 4DT

View Document

10/05/8910 May 1989 AUDITOR'S RESIGNATION

View Document

20/10/8820 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/87

View Document

29/03/8829 March 1988 CONVE

View Document

22/02/8822 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/08/8717 August 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: G OFFICE CHANGED 21/03/87 JUPITER HOUSE STATION ROAD CAMBRIDGE CB1 2RZ

View Document

04/11/864 November 1986 COMPANY NAME CHANGED FARBARN LIMITED CERTIFICATE ISSUED ON 04/11/86

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: G OFFICE CHANGED 28/10/86 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/10/8628 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

View Document

21/07/8621 July 1986 CERTIFICATE OF INCORPORATION

View Document

21/07/8621 July 1986 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