- Company Overview for CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED (03704197)
- Filing history for CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED (03704197)
- People for CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED (03704197)
- More for CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED (03704197)
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) |
---|---|---|---|
01 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2013 | DS01 | Application to strike the company off the register | |
16 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 6 August 2013
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
01 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 24 November 2011
|
|
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
08 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for David Keith Summers on 1 December 2009 | |
08 Feb 2010 | CH03 | Secretary's details changed for John Robert Hulme on 1 December 2009 | |
08 Feb 2010 | CH01 | Director's details changed for John Robert Hulme on 1 December 2009 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from the betchworth barn 10 church street betchworth surrey RH3 7DN | |
02 Apr 2009 | 288b | Appointment Terminated Director john archer | |
05 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Feb 2008 | 363a | Return made up to 28/01/08; full list of members |