- Company Overview for CAMBRIDGE GRADUATE RECRUITMENT LTD (03839621)
- Filing history for CAMBRIDGE GRADUATE RECRUITMENT LTD (03839621)
- People for CAMBRIDGE GRADUATE RECRUITMENT LTD (03839621)
- More for CAMBRIDGE GRADUATE RECRUITMENT LTD (03839621)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Oct 2008 | 363a | Return made up to 10/09/08; full list of members | |
30 Oct 2008 | 288c | Secretary's Change of Particulars / wendy down / 01/06/2008 / HouseName/Number was: , now: villa des arbres; Street was: wellington house, now: 4 chemin des chenes; Area was: east road, now: puig remy; Post Town was: cambridge, now: hameau de can kirc; Region was: cambridgeshire, now: montbolo; Post Code was: CB1 1BH, now: 66110; Country was: , now | |
30 Oct 2008 | 288c | Director's Change of Particulars / christopher down / 18/12/2007 / HouseName/Number was: , now: 44; Street was: 8 longworth avenue, now: cavendish gardens; Post Town was: cambridge, now: london; Region was: cambridgeshire, now: ; Post Code was: CB1 1BH, now: SW4 8QW; Country was: , now: united kingdom | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
13 Sep 2007 | 363a | Return made up to 10/09/07; full list of members | |
13 Sep 2007 | 288c | Secretary's particulars changed | |
25 May 2007 | 288a | New secretary appointed | |
16 Apr 2007 | 288c | Director's particulars changed | |
13 Apr 2007 | AA | Total exemption full accounts made up to 31 December 2005 | |
25 Mar 2007 | AA | Total exemption full accounts made up to 31 December 2004 | |
06 Feb 2007 | 288b | Secretary resigned | |
05 Feb 2007 | 287 | Registered office changed on 05/02/07 from: legal surfing centre st. Andrews house 90 st. Andrews road cambridge CB4 1DL | |
11 Oct 2006 | 288c | Secretary's particulars changed | |
19 Sep 2006 | 363a | Return made up to 10/09/06; full list of members | |
14 Aug 2006 | 287 | Registered office changed on 14/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN | |
08 Nov 2005 | 363a | Return made up to 10/09/05; full list of members | |
28 Feb 2005 | AA | Total exemption full accounts made up to 31 December 2003 | |
28 Feb 2005 | AA | Total exemption full accounts made up to 31 December 2002 | |
17 Nov 2004 | 288c | Secretary's particulars changed | |
23 Sep 2004 | 363a | Return made up to 10/09/04; full list of members | |
01 Sep 2004 | 288c | Director's particulars changed | |
13 Oct 2003 | 363a | Return made up to 10/09/03; full list of members |