CAMBRIC U.K., LTD.

06559783
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
23 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
09 May 2016 annual-return Annual Return 4 Buy now
18 Mar 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 officers Appointment of director (Nicholas John Cameron Sale) 2 Buy now
02 Dec 2015 officers Termination of appointment of director (Timothy Patrick Hayes) 1 Buy now
02 Dec 2015 officers Appointment of director (Warren Kevin Harris) 2 Buy now
02 Jun 2015 annual-return Annual Return 3 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
31 Mar 2014 address Change Sail Address Company With Old Address 1 Buy now
18 Dec 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Oct 2013 resolution Resolution 1 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 annual-return Annual Return 3 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
10 Apr 2012 annual-return Annual Return 3 Buy now
26 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
26 Mar 2012 address Move Registers To Registered Office Company 1 Buy now
01 Sep 2011 accounts Annual Accounts 2 Buy now
15 Jul 2011 officers Termination of appointment of secretary (Blakelaw Secretaries Limited) 1 Buy now
15 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jul 2011 officers Change of particulars for director (Mr Timothy Hayes) 2 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 5 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 address Move Registers To Sail Company 1 Buy now
09 Apr 2010 officers Change of particulars for corporate secretary (Blakelaw Secretaries Limited) 2 Buy now
09 Apr 2010 address Change Sail Address Company 1 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Timothy Hayes) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Timothy Hayes) 2 Buy now
14 May 2009 accounts Annual Accounts 1 Buy now
28 Apr 2009 annual-return Return made up to 09/04/09; full list of members 3 Buy now
18 Jul 2008 officers Director appointed timothy hayes 1 Buy now
18 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jul 2008 officers Appointment terminated director blakelaw director services LIMITED 1 Buy now
09 Apr 2008 incorporation Incorporation Company 13 Buy now