- Company Overview for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- Filing history for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- People for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- Charges for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
- More for CAMBRIDGE ARCHIVE EDITIONS LIMITED (03164415)
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) |
---|---|---|---|
03 Feb 2000 | AA | Accounts for a small company made up to 31 March 1999 | |
24 Mar 1999 | 363s | Return made up to 26/02/99; no change of members | |
10 Feb 1999 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Feb 1999 | AA | Accounts for a small company made up to 31 March 1998 | |
30 Sep 1998 | 395 | Particulars of mortgage/charge | |
13 Mar 1998 | 363s | Return made up to 26/02/98; no change of members | |
05 Jan 1998 | AA | Accounts for a small company made up to 31 March 1997 | |
07 Apr 1997 | 395 | Particulars of mortgage/charge | |
13 Mar 1997 | 225 | Accounting reference date shortened from 30/06/97 to 31/03/97 | |
05 Mar 1997 | 363s | Return made up to 26/02/97; full list of members | |
10 Jan 1997 | 287 | Registered office changed on 10/01/97 from: the broadway franham common slough SL2 3PQ | |
11 Nov 1996 | 88(2)R | Ad 26/02/96--------- £ si 99@1=99 £ ic 1/100 | |
31 May 1996 | 224 | Accounting reference date notified as 30/06 | |
31 May 1996 | 288 | New director appointed | |
31 May 1996 | 288 | New secretary appointed | |
20 May 1996 | 288 | New secretary appointed | |
20 May 1996 | 288 | New director appointed | |
29 Feb 1996 | 287 | Registered office changed on 29/02/96 from: c/o cib 64 whitchurch road cardiff CF4 3LX | |
29 Feb 1996 | 288 | Director resigned | |
29 Feb 1996 | 288 | Secretary resigned | |
26 Feb 1996 | NEWINC | Incorporation |