CAMTOLOGY LIMITED

06603889
115C MILTON ROAD CAMBRIDGE CB4 1XE CB4 1XE

Documents

Documents
Date Category Description Pages
31 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
15 Feb 2011 gazette Gazette Notice Voluntary 1 Buy now
03 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2011 accounts Annual Accounts 7 Buy now
27 Oct 2010 capital Return of Allotment of shares 4 Buy now
10 Jun 2010 annual-return Annual Return 7 Buy now
10 Jun 2010 officers Change of particulars for director (Doctor David Andrew Sinclair) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Paul Ffolkes Davis) 2 Buy now
10 Jun 2010 officers Change of particulars for director (Michael Andrew Parker) 2 Buy now
23 Feb 2010 accounts Annual Accounts 7 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2009 annual-return Return made up to 28/05/09; full list of members 6 Buy now
26 Nov 2008 address Registered office changed on 26/11/2008 from verity and co. St john's innovation centre cowley road cambridge CB4 0WS 1 Buy now
30 Oct 2008 officers Secretary's Change of Particulars / thomas mcguire / 27/09/2008 / HouseName/Number was: , now: crown house; Street was: 35 waterside, now: 41 northgate street; Post Town was: ely, now: bury st edmunds; Region was: cambridgeshire, now: suffolk; Post Code was: CB7 4AU, now: IP33 1HY 1 Buy now
08 Sep 2008 officers Director appointed paul ffolkes davis 2 Buy now
08 Sep 2008 capital Ad 04/09/08 gbp si 304@0.01=3.04 gbp ic 6.96/10 2 Buy now
01 Sep 2008 officers Director appointed professor edward john briscoe 2 Buy now
29 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2008 officers Director appointed david andrew sinclair 2 Buy now
12 Jun 2008 officers Director appointed michael paul hobson 2 Buy now
12 Jun 2008 officers Director appointed michael andrew parker 2 Buy now
06 Jun 2008 officers Appointment Terminated Secretary philsec LIMITED 1 Buy now
06 Jun 2008 officers Appointment Terminated Director meaujo incorporations LIMITED 1 Buy now
06 Jun 2008 officers Secretary appointed thomas cochrane mcguire 2 Buy now
06 Jun 2008 capital Ad 02/06/08 gbp si 695@0.01=6.95 gbp ic 0.01/6.96 2 Buy now
28 May 2008 incorporation Incorporation Company 23 Buy now