CAMBRIDGE PENSIONS CONSULTING LIMITED

Company Documents

DateDescription
16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

07/07/087 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/09/073 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: GREETWELL PLACE 2 LIMEKILN WAY GREETWELL ROAD LINCOLN LINCOLNSHIRE LN2 4US

View Document

05/09/055 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/01/028 January 2002 COMPANY NAME CHANGED CAMBRIDGE FINANCIAL CONSULTING L IMITED CERTIFICATE ISSUED ON 08/01/02; RESOLUTION PASSED ON 04/01/02

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED DIAL FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/01; RESOLUTION PASSED ON 21/11/01

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: MEADOW VIEW MAIN ROAD GOULCEBY LOUTH LINCOLNSHIRE LN11 9UT

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 5 SOUTH STREET HORNCASTLE LINCOLNSHIRE LN9 6DS

View Document

22/08/9422 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994

View Document

22/06/9422 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

06/10/926 October 1992

View Document

06/10/926 October 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

10/06/9210 June 1992 EXEMPTION FROM APPOINTING AUDITORS 05/06/92

View Document

10/06/9210 June 1992 EXEMPT FROM APP AUD 05/06/92 S366A DISP HOLDING AGM 05/06/92 S252 DISP LAYING ACC 05/06/92

View Document

30/09/9130 September 1991

View Document

30/09/9130 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/902 October 1990 ALTER MEM AND ARTS 07/09/90

View Document

02/10/902 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 REGISTERED OFFICE CHANGED ON 02/10/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 Resolutions

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED REMAD TWO LIMITED CERTIFICATE ISSUED ON 25/09/90; RESOLUTION PASSED ON 07/09/90

View Document

08/08/908 August 1990 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