CAMBRIDGE MANAGEMENT AND CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM BUCKINGHAM HOUSE 10 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

28/02/1228 February 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

16/01/1216 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALAN LOWE & CO (NOMINEE) LIMITED / 03/01/2012

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EATON MEWS BADMINTON COURT CHURCH STREET AMERSHAM BUCKINGHAMSHIRE HP7 0DD

View Document

13/10/1113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 COMPANY NAME CHANGED WESTERN ENGINEERING AND CONTRACTING COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/11

View Document

05/10/115 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLALEE

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLALEE

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED KEITH ALAN BENNETT

View Document

17/11/1017 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALID AL ALI / 06/07/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/10/0930 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: GISTERED OFFICE CHANGED ON 31/03/2009 FROM SUITE 14A 55 PARK LANE LONDON LONDON W1K 1NA

View Document

27/11/0827 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/12/071 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 SHR TRANSACTIONS APPD 27/06/07

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: G OFFICE CHANGED 13/03/07 FLINT BARN COURT CHURCH STREET AMERSHAM BUCKS HP7 0DB

View Document

17/11/0617 November 2006 S386 DISP APP AUDS 02/11/06

View Document

17/11/0617 November 2006 S366A DISP HOLDING AGM 02/11/06

View Document

17/11/0617 November 2006 S252 DISP LAYING ACC 02/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 � NC 2000000/20000000 10/07/06

View Document

14/08/0614 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/0614 August 2006 NC INC ALREADY ADJUSTED 10/07/06

View Document

14/08/0614 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/06/0628 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

17/05/0617 May 2006 NC INC ALREADY ADJUSTED 10/04/06

View Document

17/05/0617 May 2006 � NC 1000/2000000 10/0

View Document

28/04/0628 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0626 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document


More Company Information