Advanced company searchLink opens in new window

CAMBRIDGE BIOSTABILITY LIMITED

Company number 03630055

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)
28 Oct 2005 288b Director resigned
21 Oct 2005 395 Particulars of mortgage/charge
11 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
13 Jul 2005 395 Particulars of mortgage/charge
18 Jun 2005 SA Statement of affairs
18 Jun 2005 88(2)R Ad 09/05/05--------- £ si 1425200@.01=14252 £ ic 356405/370657
29 Apr 2005 AA Full accounts made up to 31 December 2003
19 Apr 2005 288a New secretary appointed;new director appointed
15 Apr 2005 88(2)R Ad 14/02/05--------- £ si 3538708@.01=35387 £ ic 321018/356405
06 Apr 2005 88(2)R Ad 17/01/05--------- £ si 31770387@.01=317703 £ ic 3315/321018
05 Apr 2005 88(2)R Ad 19/11/04--------- £ si 9638@.01=96 £ ic 3219/3315
18 Mar 2005 88(2)O Ad 19/11/04--------- £ si 17740@.01
09 Feb 2005 88(2)R Ad 19/11/04--------- £ si 17740@.01=177 £ ic 3042/3219
24 Jan 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2005 363s Return made up to 11/09/04; full list of members
04 Jan 2005 88(2)O Ad 28/05/04--------- £ si 25974@.01
23 Dec 2004 88(2)O Ad 12/12/03--------- £ si 15878@.01
23 Dec 2004 88(2)O Ad 01/10/03--------- £ si 10253@.01
17 Dec 2004 395 Particulars of mortgage/charge
09 Dec 2004 288a New director appointed
30 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2004 88(2)R Ad 12/11/04--------- £ si 7900@.01=79 £ ic 2963/3042
12 Nov 2004 88(2)R Ad 02/11/04--------- £ si 16000@.01=160 £ ic 2803/2963