CAMBRIDGESHIRE BUSINESS CENTRES LTD

05167906
ENTERPRISE HOUSE THE VISION PARK CAMBRIDGE CAMBS CB24 9ZR

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Dec 2011 accounts Annual Accounts 1 Buy now
28 Jul 2011 annual-return Annual Return 14 Buy now
03 Dec 2010 accounts Annual Accounts 1 Buy now
06 Aug 2010 annual-return Annual Return 10 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
12 Aug 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
12 Aug 2009 address Location of debenture register 1 Buy now
12 Aug 2009 address Location of register of members 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
07 Aug 2008 annual-return Return made up to 01/07/08; no change of members 6 Buy now
06 Aug 2008 accounts Annual Accounts 5 Buy now
03 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2007 accounts Annual Accounts 5 Buy now
06 Nov 2007 officers New director appointed 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
03 Aug 2007 annual-return Return made up to 01/07/07; no change of members 6 Buy now
05 Jun 2007 address Registered office changed on 05/06/07 from: centenary house st marys street huntingdon cambridgeshire PE29 3PE 1 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
28 Jul 2006 annual-return Return made up to 01/07/06; full list of members 6 Buy now
25 Apr 2006 accounts Annual Accounts 5 Buy now
11 Jul 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
06 Sep 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 officers New secretary appointed 1 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: 1 riverside house heron way truro TR1 2XN 1 Buy now
07 Jul 2004 officers Director resigned 1 Buy now
07 Jul 2004 officers Secretary resigned 1 Buy now
01 Jul 2004 incorporation Incorporation Company 15 Buy now