CAMBRIDGE COMPUTER GRAPHICS (1993) LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY ERIC ROBINSON

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD THOMAS / 23/03/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC ROBINSON / 23/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/06/0910 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/07/0724 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/04/96

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/07/955 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 � NC 10000/250000 01/07/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED 01/07/94

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

21/09/9421 September 1994 EXEMPTION FROM APPOINTING AUDITORS 22/06/94

View Document

23/06/9423 June 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06

View Document

19/04/9419 April 1994 RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS

View Document

05/10/935 October 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/93

View Document

05/10/935 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

26/08/9326 August 1993 COMPANY NAME CHANGED SHADOW STREAMERS LIMITED CERTIFICATE ISSUED ON 27/08/93

View Document

19/07/9319 July 1993 EXEMPTION FROM APPOINTING AUDITORS 23/07/92

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/05/93

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93

View Document

04/07/924 July 1992 EXEMPTION FROM APPOINTING AUDITORS 18/06/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 4 PRIORY CLOSE NEEDINGWORTH HUNTINGDON CAMBS DE17 3SQ

View Document

19/04/9119 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

11/07/9011 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company