CAMBRIDGE PRINGLE SUPPORT

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1511 June 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1512 May 2015 16/04/15 NO MEMBER LIST

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/05/146 May 2014 16/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/05/131 May 2013 16/04/13 NO MEMBER LIST

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WESLEY POWELL / 01/01/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
23 ORWELL HOUSE COWLEY ROAD
CAMBRIDGE
CB4 0PP

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
UNIT 1 ORWELL FURLONG
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WY
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 16/04/12 NO MEMBER LIST

View Document

25/07/1125 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 16/04/11 NO MEMBER LIST

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/104 June 2010 SECRETARY APPOINTED ROBERT WESLEY POWELL

View Document

04/06/104 June 2010 16/04/10

View Document

08/03/108 March 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR RONALD RYALL

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED COLIN RICHARD MARSHALL

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED DR RONALD WALTER RYALL

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM 23 ORWELL HOUSE COWLEY ROAD CAMBRIDGE CB4 0PP

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GISTERED OFFICE CHANGED ON 24/04/2009 FROM 9 GREAT CHESTERFORD COURT LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PF

View Document

16/04/0916 April 2009 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