Advanced company searchLink opens in new window

CAMBRIDGE ASSET FINANCE LIMITED

Company number 02430080

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)
13 Jul 1990 CERTNM Company name changed logilease asset finance (preston ) LIMITED\certificate issued on 16/07/90
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed logilease asset finance (preston ) LIMITED\certificate issued on 16/07/90
20 Jun 1990 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
19 Feb 1990 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
15 Jan 1990 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
08 Dec 1989 88(2)R Ad 22/11/89--------- £ si 8@1=8 £ ic 2/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 22/11/89--------- £ si 8@1=8 £ ic 2/10
01 Nov 1989 MA Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
26 Oct 1989 CERTNM Company name changed rigset LIMITED\certificate issued on 27/10/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed rigset LIMITED\certificate issued on 27/10/89
26 Oct 1989 288 Secretary resigned;new secretary appointed;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 DocumentSecretary resigned;new secretary appointed;new director appointed
26 Oct 1989 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
26 Oct 1989 287 Registered office changed on 26/10/89 from: 2BACHES street london N1 6UB
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 26/10/89 from: 2BACHES street london N1 6UB
23 Oct 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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
06 Oct 1989 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation