Advanced company searchLink opens in new window

CAMBRIDGE MICROBIAL TECHNOLOGIES LIMITED

Company number 03704197

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)
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
  • WRES11 ‐ Written resolution of removal of pre-emption rights
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
  • ORES10 ‐ Ordinary resolution of allotment of securities
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
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 Mar 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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