CAMRIDER (LONDON) LIMITED

04469936
3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG

Documents

Documents
Date Category Description Pages
10 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2013 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Jul 2013 accounts Annual Accounts 6 Buy now
26 Jul 2013 annual-return Annual Return 4 Buy now
21 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2012 accounts Annual Accounts 10 Buy now
16 Jul 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 10 Buy now
30 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 officers Change of particulars for director (Mrs Nadja Hale) 2 Buy now
13 Jun 2011 officers Change of particulars for secretary (Mr Andrew Hale) 2 Buy now
05 Aug 2010 accounts Annual Accounts 10 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Mrs Nadja Hale) 2 Buy now
28 Aug 2009 accounts Annual Accounts 11 Buy now
24 Aug 2009 annual-return Return made up to 26/06/09; full list of members 3 Buy now
06 Aug 2009 officers Director's Change of Particulars / nadja stansall / 26/04/2008 / Surname was: stansall, now: hale; Street was: 30 dixon's hill close, now: dixons hill close 1 Buy now
01 Dec 2008 accounts Annual Accounts 17 Buy now
24 Sep 2008 annual-return Return made up to 26/06/08; full list of members 3 Buy now
10 Sep 2007 accounts Annual Accounts 11 Buy now
11 Jul 2007 annual-return Return made up to 26/06/07; full list of members 2 Buy now
08 Dec 2006 accounts Annual Accounts 11 Buy now
20 Jul 2006 annual-return Return made up to 26/06/06; full list of members 3 Buy now
28 Jun 2006 officers New secretary appointed 1 Buy now
28 Jun 2006 officers New director appointed 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
14 Oct 2005 annual-return Return made up to 26/06/05; full list of members 2 Buy now
09 Sep 2005 officers Secretary's particulars changed 1 Buy now
09 Sep 2005 officers Director's particulars changed 1 Buy now
07 Sep 2005 accounts Annual Accounts 11 Buy now
25 May 2005 address Registered office changed on 25/05/05 from: 22-24 clarendon road cambridge cambridgeshire CB2 2BJ 1 Buy now
17 Sep 2004 annual-return Return made up to 26/06/04; full list of members 5 Buy now
17 Sep 2004 officers Director's particulars changed 1 Buy now
26 Aug 2004 accounts Annual Accounts 12 Buy now
19 Nov 2003 accounts Accounting reference date extended from 30/06/03 to 31/10/03 1 Buy now
24 Jun 2003 annual-return Return made up to 26/06/03; full list of members 6 Buy now
03 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 Oct 2002 capital Ad 26/06/02--------- £ si 19@1=19 £ ic 1/20 2 Buy now
02 Oct 2002 officers New secretary appointed 2 Buy now
02 Oct 2002 officers New director appointed 2 Buy now
05 Jul 2002 address Registered office changed on 05/07/02 from: 20 william james house cowley road cambridge CB4 0WX 1 Buy now
05 Jul 2002 officers Secretary resigned 1 Buy now
05 Jul 2002 officers Director resigned 1 Buy now
26 Jun 2002 incorporation Incorporation Company 13 Buy now