CAMBREX (UK AND EIRE) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Ms Samantha Melanie Hanley on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Ms Samantha Melanie Hanley on 2021-07-14

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Termination of appointment of Bjarne Sandberg as a director on 2024-03-31

View Document

22/02/2422 February 2024 Secretary's details changed for Dracliffe Company Services Limited on 2022-06-24

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

01/06/231 June 2023 Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to C/O Weightmans Llp 105 Fenchurch Street London EC3M 5JG on 2023-06-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/01/2325 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED SAMANTHA MELANIE HANLEY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HASKEL

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
5 GREAT COLLEGE STREET
LONDON
SW1P 3SJ

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAOLO RUSSOLO

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ALDO GIUSEPPE MAGNINI

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN CRACKNELL

View Document

21/02/1321 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED DR STEVEN JOHN CRACKNELL

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR F.MICHAEL ZACHARA

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED WILLIAM MERWIN HASKEL

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / F.MICHAEL ZACHARA / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO RUSSOLO / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KNIGHT / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SARGEN / 27/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BJARNE SANDBERG / 27/01/2010

View Document

28/01/1028 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DRACLIFFE COMPANY SERVICES LIMITED / 27/01/2010

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER THAUER

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED F.MICHAEL ZACHARA

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0624 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0415 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/03/011 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/11/9813 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 COMPANY NAME CHANGED NORDIC SYNTHESIS LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/02/9823 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 COMPANY NAME CHANGED NOBEL CHEMICALS LIMITED CERTIFICATE ISSUED ON 14/03/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 REGISTERED OFFICE CHANGED ON 14/09/95 FROM: G OFFICE CHANGED 14/09/95 CROSSMAN BLOCK 5TH FLOOR ALDWYCH HOUSE ALDWYCH LONDON WC2B 4DB

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/05/947 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 27/01/94; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/02/938 February 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 S386 DISP APP AUDS 12/09/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 39 HIGH STREET BILLERICAY ESSEX CM12 9BA

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 REGISTERED OFFICE CHANGED ON 14/08/90 FROM: G OFFICE CHANGED 14/08/90 63 LINCOLN'S INN FIELDS LONDON WC2A JX

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/02/89

View Document

07/04/897 April 1989 COMPANY NAME CHANGED ALNERY NO. 783 LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

07/04/897 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 07/04/89

View Document

07/04/897 April 1989 � NC 100/5000

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: G OFFICE CHANGED 04/04/89 FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

04/04/894 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/8927 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information