CAMBRIDGE SKILLSTAP

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

10/12/1210 December 2012 15/11/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

05/12/115 December 2011 15/11/11 NO MEMBER LIST

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 15/11/10 NO MEMBER LIST

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/11/0927 November 2009 15/11/09 NO MEMBER LIST

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THAKORBHAI PATEL / 27/11/2009

View Document

10/08/0910 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 15/11/08

View Document

07/08/087 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 ST. JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 15/11/07

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 15/11/06

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 ANNUAL RETURN MADE UP TO 15/11/05

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 S366A DISP HOLDING AGM 05/01/05

View Document

10/01/0510 January 2005 S366A DISP HOLDING AGM 05/01/05

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0415 November 2004 Incorporation

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