CABSOFT LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 STRUCK OFF AND DISSOLVED

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM SUITE 186 22 KING STREET CAMBRIDGE CB1 1AH UNITED KINGDOM

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM SUITE 186 23 KING STREET CAMBRIDGE CB1 1AH UNITED KINGDOM

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM C/O VSL LTD 1 THE BROADWAY MILL ROAD CAMBRIDGE CB1 3AH UNITED KINGDOM

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/02/118 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 4WY

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COPLOWE / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JUDITH COPLOWE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0910 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/02/039 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: G OFFICE CHANGED 01/05/97 8 GUNNELL CLOSE MILTON CAMBRIDGESHIRE CB4 6ZB

View Document

27/12/9627 December 1996 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED CAMBRIDGE ACCOUNTING BUREAUX SER VICES LIMITED CERTIFICATE ISSUED ON 03/06/96

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

09/01/949 January 1994

View Document

09/01/949 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/02/9311 February 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/05/8715 May 1987 ALTER MEM AND ARTS 080487

View Document

01/05/871 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/05/871 May 1987 REGISTERED OFFICE CHANGED ON 01/05/87 FROM: G OFFICE CHANGED 01/05/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

22/04/8722 April 1987 COMPANY NAME CHANGED CAMBRIDGE ACCOUNTING EURO SERVIC ES LIMITED CERTIFICATE ISSUED ON 22/04/87

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information