CAMMEDICA LIMITED

Company Documents

DateDescription
09/04/139 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/139 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/08/122 August 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/06/1213 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2012

View Document

10/01/1210 January 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/01/122 January 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/01/122 January 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

26/10/1126 October 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008706

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM CECIL HOUSE 52 ST ANDREW STREET HERTFORD HERTFORDSHIRE SG14 1JA UNITED KINGDOM

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CAMBS CB24 9AD UNITED KINGDOM

View Document

23/08/1123 August 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED DR NIGEL KEITH DAVIS

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN PETYAEV

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN PETYAEV

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IVAN MIKHAILOVICH PETYAEV / 18/05/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 7 HILLS AVENUE CAMBRIDGE CAMBRIDGESHIRE CB1 7UY

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

25/02/1025 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUNTER SCHMIDT / 22/02/2008

View Document

30/04/0930 April 2009 GBP NC 1000/10000 10/06/08

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN PETYAEV / 22/02/2008

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY INTRINSEC COMPANY SECRETARIAL LIMITED

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 S-DIV

View Document

04/04/084 April 2008 SUB DIVISION 27/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM ANGLIA HOUSE 285 MILTON ROAD CAMBRIDGE CB4 1XQ

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: G OFFICE CHANGED 30/08/06 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information