Advanced company searchLink opens in new window

CAMBRIDGE MINERAL RESOURCES PLC

Company number 02255996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 1996 88(2)R Ad 20/05/96--------- £ si 20000@.01=200 £ ic 125280/125480
06 Jun 1996 288 Director resigned
06 Jun 1996 363s Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
21 May 1996 88(2)R Ad 18/04/96--------- £ si 50000@.01=500 £ ic 124780/125280
21 May 1996 88(2)R Ad 18/04/96--------- £ si 325000@.01=3250 £ ic 121530/124780
21 May 1996 88(2)R Ad 18/04/96--------- £ si 6243000@.01=62430 £ ic 59100/121530
25 Mar 1996 122 S-div 21/03/96
25 Mar 1996 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Mar 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
20 Mar 1996 288 New secretary appointed;new director appointed
20 Mar 1996 363b Return made up to 11/05/95; full list of members
20 Mar 1996 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
13 Mar 1996 AA Full accounts made up to 31 December 1995
05 Jan 1996 88(2)R Ad 29/12/95--------- £ si 20000@.1=2000 £ ic 57100/59100
29 Nov 1995 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
29 Nov 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
24 Aug 1995 287 Registered office changed on 24/08/95 from: 4 worship street, london, EC2A 2DX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/08/95 from: 4 worship street, london, EC2A 2DX
24 Aug 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Aug 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Aug 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 May 1995 287 Registered office changed on 09/05/95 from: 1 green hill, little thetford, ely, cambridgeshire CB6 3HD
18 Apr 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
09 Jun 1994 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions