CAMBRIDGE ENTERPRISE AGENCY LIMITED

04178303
ENTERPRISE HOUSE THE VISION PARK CAMBRIDGE CAMBS CB24 9ZR

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Jun 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 accounts Annual Accounts 3 Buy now
07 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
09 Apr 2015 annual-return Annual Return 15 Buy now
08 Dec 2014 accounts Annual Accounts 1 Buy now
08 Apr 2014 annual-return Annual Return 14 Buy now
26 Nov 2013 accounts Annual Accounts 1 Buy now
03 Apr 2013 annual-return Annual Return 14 Buy now
08 Nov 2012 accounts Annual Accounts 1 Buy now
17 Apr 2012 annual-return Annual Return 14 Buy now
07 Dec 2011 accounts Annual Accounts 1 Buy now
24 May 2011 annual-return Annual Return 14 Buy now
03 Dec 2010 accounts Annual Accounts 1 Buy now
03 Dec 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
19 May 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Appointment of director (Mr John William Bridge) 3 Buy now
13 Apr 2010 officers Termination of appointment of director (Mary Sanders) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2009 accounts Annual Accounts 1 Buy now
06 May 2009 officers Director appointed mary sanders 1 Buy now
06 May 2009 officers Appointment terminated director gregory byrne 1 Buy now
03 Apr 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
24 Mar 2009 annual-return Return made up to 13/03/09; full list of members 3 Buy now
24 Mar 2009 address Location of debenture register 1 Buy now
23 Mar 2009 address Location of register of members 1 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
26 Jun 2008 annual-return Return made up to 13/03/08; no change of members 6 Buy now
29 Dec 2007 accounts Annual Accounts 5 Buy now
06 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: centenary house saint marys street huntingdon cambridgeshire PE29 3PE 1 Buy now
10 May 2007 annual-return Return made up to 13/03/07; full list of members 6 Buy now
17 Apr 2007 officers New director appointed 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
07 Apr 2006 annual-return Return made up to 13/03/06; full list of members 6 Buy now
17 Oct 2005 accounts Annual Accounts 5 Buy now
05 May 2005 annual-return Return made up to 13/03/05; full list of members 6 Buy now
02 Nov 2004 accounts Annual Accounts 5 Buy now
05 Aug 2004 accounts Annual Accounts 5 Buy now
23 Mar 2004 annual-return Return made up to 13/03/04; full list of members 6 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: 71A lensfield road cambridge cambridgeshire CB2 1EN 1 Buy now
20 Jun 2003 accounts Accounting reference date extended from 30/09/02 to 31/03/03 1 Buy now
16 Apr 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
16 Apr 2003 officers New director appointed 2 Buy now
27 Jan 2003 officers New secretary appointed 2 Buy now
14 Oct 2002 accounts Annual Accounts 5 Buy now
10 Apr 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
10 Apr 2002 officers Secretary resigned 1 Buy now
29 Mar 2002 officers New secretary appointed 2 Buy now
05 Mar 2002 address Location of register of members 1 Buy now
07 Feb 2002 accounts Accounting reference date shortened from 31/03/02 to 30/09/01 1 Buy now
21 Jun 2001 incorporation Memorandum Articles 9 Buy now
14 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
12 Jun 2001 officers Secretary resigned 1 Buy now
09 May 2001 officers New director appointed 2 Buy now
09 May 2001 officers New secretary appointed 2 Buy now
09 May 2001 address Registered office changed on 09/05/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
13 Mar 2001 incorporation Incorporation Company 13 Buy now