THE CAMBRIDGE PUNTING COMPANY LTD

Company Documents

DateDescription
02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
10 JESUS LANE
CAMBRIDGE
CAMBRIDGESHIRE
CB5 8BA
ENGLAND

View Document

08/02/128 February 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/06/1121 June 2011 PREVEXT FROM 30/11/2010 TO 31/01/2011

View Document

15/12/1015 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM GF 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 10 JESUS LANE CAMBRIDGE CAMBRIDGESHIRE CB5 8BA ENGLAND

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED NICOLAS FRANCIS MASEYCHIK

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JULIAN PETER CHARLES FOWLER

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR ASHLEY MARK DALTON

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR SIMON PHILIP GODFREY

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM C/O MR SAM KILSHAW STANES RAND LLP 10 JESUS LANE CAMBRIDGE CB5 8BA UNITED KINGDOM

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information