CAMBRIDGE METRICS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/03/144 March 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
01/10/131 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/09/1319 September 2013 | APPLICATION FOR STRIKING-OFF |
02/04/132 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/06/078 June 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
28/02/0728 February 2007 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: FLAT 6 ADAM AND EVE COURT ADAM AND EVE STREET CAMBRIDGE CB1 1DX |
28/02/0728 February 2007 | SECRETARY'S PARTICULARS CHANGED |
28/02/0728 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
19/04/0519 April 2005 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
19/04/0519 April 2005 | SECRETARY RESIGNED |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | DIRECTOR RESIGNED |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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