- Company Overview for CAMBRIDGE COMMUNICATIONS INC. LIMITED (02914333)
- Filing history for CAMBRIDGE COMMUNICATIONS INC. LIMITED (02914333)
- People for CAMBRIDGE COMMUNICATIONS INC. LIMITED (02914333)
- More for CAMBRIDGE COMMUNICATIONS INC. LIMITED (02914333)
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) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
09 Jul 2010 | AR01 |
Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for Dr Salah Al Bander on 30 March 2010 | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
29 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2009 | 363a | Return made up to 30/03/09; full list of members | |
28 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2009 | AA | Accounts made up to 31 March 2008 | |
11 Jul 2008 | 363a | Return made up to 30/03/08; full list of members | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from scf house 37 monkswell road cambridge CB2 2JU | |
10 Jul 2008 | 288c | Secretary's Change of Particulars / neimat mohammed / 09/07/2008 / Date of Birth was: none, now: 13-Aug-1959; HouseName/Number was: , now: 4; Street was: 4 kaldor court, now: kaldor court; Region was: , now: cambridgeshire | |
10 Jul 2008 | 353 | Location of register of members | |
10 Jul 2008 | 190 | Location of debenture register | |
09 Jul 2008 | 288c | Director's Change of Particulars / james phillips / 01/01/2008 / Forename was: james, now: salah; Middle Name/s was: edward, now: ; Surname was: phillips, now: al bander; HouseName/Number was: , now: 37; Street was: 37 monkswell road, now: monkswell road; Post Code was: CB2 2JU, now: CB2 9JU | |
09 Jul 2008 | 288b | Appointment Terminated Director izzeldin ali | |
26 Feb 2008 | AA | Accounts made up to 31 March 2007 | |
11 May 2007 | 363s | Return made up to 30/03/07; full list of members | |
06 Mar 2007 | AA | Accounts made up to 31 March 2006 | |
20 Apr 2006 | 363s | Return made up to 30/03/06; full list of members | |
20 Apr 2006 | AA | Accounts made up to 31 March 2005 | |
26 Apr 2005 | 363s | Return made up to 30/03/05; full list of members | |
21 Feb 2005 | AA | Accounts made up to 31 March 2004 | |
20 Apr 2004 | 363s | Return made up to 30/03/04; full list of members |