CAMBFIX LIMITED

05559310
RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE

Documents

Documents
Date Category Description Pages
22 Oct 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jul 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Aug 2016 resolution Resolution 1 Buy now
27 Jun 2016 accounts Annual Accounts 5 Buy now
29 Oct 2015 annual-return Annual Return 14 Buy now
06 Jul 2015 accounts Annual Accounts 5 Buy now
10 Oct 2014 annual-return Annual Return 14 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
27 May 2014 officers Change of particulars for director (Dr Ali Sher Bajwa) 3 Buy now
18 Sep 2013 annual-return Annual Return 14 Buy now
03 Jul 2013 accounts Annual Accounts 5 Buy now
19 Mar 2013 officers Termination of appointment of director (Bradley Hardiman) 1 Buy now
01 Oct 2012 annual-return Annual Return 15 Buy now
01 Oct 2012 officers Change of particulars for director (Dr Ali Sher Bajwa) 3 Buy now
04 Jul 2012 accounts Annual Accounts 5 Buy now
11 Oct 2011 officers Change of particulars for director (Ali Sher Bajwa) 3 Buy now
11 Oct 2011 annual-return Annual Return 15 Buy now
27 Sep 2011 officers Termination of appointment of director (John Evans) 2 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
06 Jun 2011 officers Appointment of director (Mr Bradley William Hardiman) 3 Buy now
05 May 2011 officers Termination of appointment of director (Anne Dobree) 2 Buy now
27 Oct 2010 annual-return Annual Return 16 Buy now
30 Jun 2010 accounts Annual Accounts 5 Buy now
03 Nov 2009 annual-return Annual Return 6 Buy now
09 Oct 2009 officers Change of particulars for director (Ali Sher Bajwa) 1 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
23 Mar 2009 officers Director appointed john christopher evans 1 Buy now
21 Nov 2008 capital Ad 08/10/08\gbp si 17@1=17\gbp ic 138/155\ 2 Buy now
20 Nov 2008 officers Director appointed dr anne michelle dobree 2 Buy now
20 Oct 2008 annual-return Return made up to 09/09/08; full list of members 8 Buy now
14 Oct 2008 capital Ad 08/09/08\gbp si 22@1=22\gbp ic 116/138\ 2 Buy now
14 Oct 2008 capital Ad 08/09/08\gbp si 98@1=98\gbp ic 18/116\ 2 Buy now
14 Oct 2008 capital Ad 08/09/08\gbp si 16@1=16\gbp ic 2/18\ 2 Buy now
07 Oct 2008 resolution Resolution 26 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from, 112 st mary's road, market harborough, leicestershire, LE16 7DX 1 Buy now
11 Jun 2008 accounts Annual Accounts 9 Buy now
29 Oct 2007 annual-return Return made up to 09/09/07; no change of members 7 Buy now
05 Aug 2007 accounts Annual Accounts 5 Buy now
23 Oct 2006 annual-return Return made up to 09/09/06; full list of members 7 Buy now
09 Sep 2005 incorporation Incorporation Company 16 Buy now