CAMBRIDGE PROCESS INTEGRATION LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1817 October 2018 APPLICATION FOR STRIKING-OFF

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY TIM PHILLIPS & CO. LTD

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIM PHILLIPS & CO. LTD / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNEER MUSA HAJEE / 01/10/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TIM PHILLIOS & CO. LTD / 26/02/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG UNITED KINGDOM

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM CART HOUSE 2 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CAMBS CB22 3GN

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 SECRETARY APPOINTED TIM PHILLIOS & CO. LTD

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2ND FLOOR 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

04/04/034 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 2ND FLOOR, 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

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