CAMBRIDGE OFFICE AND BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / W.HART & SON (SAFFRON WALDEN) LIMITED / 06/04/2016

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/05/199 May 2019 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PARSONAGE HOUSE 22 WICKEN ROAD SAFFRON WALDEN NEWPORT ESSEX CB11 3QG UNITED KINGDOM

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 CESSATION OF TINDALLS THE STATIONERS LIMITED AS A PSC

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / W.HART & SON (SAFFRON WALDEN) LIMITED / 27/07/2017

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM HART HOUSE SHIREHILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AQ

View Document

17/01/1817 January 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN DRAYTON

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DRAYTON

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD WOTHERSPOON

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW TURNBULL

View Document

12/08/1312 August 2013 SECRETARY APPOINTED MR ROBERT ERALD SMITHSON

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR PETER JOHN DRAYTON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MRS MAUREEN ANN DRAYTON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR RONALD EDWARD WOTHERSPOON

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR IRIS TURNBULL

View Document

09/08/139 August 2013 COMPANY NAME CHANGED HARTS STATIONERS & BOOKSELLERS LIMITED CERTIFICATE ISSUED ON 09/08/13

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/137 August 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 15-17 CHURCH STREET, SAFFRON WALDEN, ESSEX CB10 1JW

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 5 KING ST, SAFFRON WALDEN, ESSEX, CB10 1HT

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/11/0215 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

03/12/973 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 12/10/94

View Document

03/11/953 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

07/12/937 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 15/10/87; NO CHANGE OF MEMBERS

View Document

04/12/864 December 1986 ANNUAL RETURN MADE UP TO 15/10/86

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/7714 October 1977 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