- 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) |
---|---|---|---|
23 Feb 2000 | 288c | Director's particulars changed | |
09 Dec 1999 | 225 | Accounting reference date extended from 31/01/00 to 30/06/00 | |
16 Nov 1999 | RESOLUTIONS |
Resolutions
|
|
16 Nov 1999 | 88(2)R | Ad 15/10/99--------- £ si 30000@1=30000 £ ic 50000/80000 | |
12 May 1999 | 88(2)R | Ad 30/04/99--------- £ si 49998@1=49998 £ ic 2/50000 | |
07 Apr 1999 | MA | Memorandum and Articles of Association | |
16 Mar 1999 | MA | Memorandum and Articles of Association | |
14 Mar 1999 | 288b | Secretary resigned | |
14 Mar 1999 | 288b | Director resigned | |
14 Mar 1999 | 288a | New secretary appointed | |
14 Mar 1999 | 288a | New director appointed | |
14 Mar 1999 | 288a | New director appointed | |
14 Mar 1999 | 288a | New director appointed | |
13 Mar 1999 | 123 | Nc inc already adjusted 24/02/99 | |
13 Mar 1999 | RESOLUTIONS |
Resolutions
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 |
13 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
13 Mar 1999 | RESOLUTIONS |
Resolutions
|
|
05 Mar 1999 | CERTNM | Company name changed medinrate LIMITED\certificate issued on 08/03/99 | |
05 Mar 1999 | 287 | Registered office changed on 05/03/99 from: 6/8 underwood street london N1 7JQ | |
28 Jan 1999 | NEWINC | Incorporation |