CUMBERBATCH LTD

Company Documents

DateDescription
09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1314 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

21/09/1121 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/02/112 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 29/03/10 NO CHANGES

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 29/03/09; NO CHANGE OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 SECRETARY APPOINTED SHARON CUMBERBATCH

View Document

17/10/0817 October 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY RSL COMPANY SECRETARY

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information