- Company Overview for CAMBRIDGE WIRELESS LIMITED (06529916)
- Filing history for CAMBRIDGE WIRELESS LIMITED (06529916)
- People for CAMBRIDGE WIRELESS LIMITED (06529916)
- Charges for CAMBRIDGE WIRELESS LIMITED (06529916)
- More for CAMBRIDGE WIRELESS LIMITED (06529916)
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 Feb 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 | |
20 Jan 2009 | 288c | Secretary's change of particulars / edward mercer / 24/11/2008 | |
15 Aug 2008 | CERTNM | Company name changed cambridge 123 LIMITED\certificate issued on 18/08/08 | |
06 Aug 2008 | 288a | Secretary appointed edward peter opgard mercer | |
01 Aug 2008 | 288b | Appointment terminated director huntsmoor LIMITED | |
01 Aug 2008 | 288b | Appointment terminated director huntsmoor nominees LIMITED | |
01 Aug 2008 | 288b | Appointment terminated secretary taylor wessing secretaries LIMITED | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX | |
29 Jul 2008 | 288a | Director appointed robert john morland | |
29 Jul 2008 | 288a | Director appointed malcolm vincent wood | |
29 Jul 2008 | 288a | Director appointed stirling vincent essex | |
29 Jul 2008 | 288a | Director appointed jack arnold lang | |
29 Jul 2008 | 288a | Director appointed geoffrey james varrall | |
29 Jul 2008 | 288a | Director appointed dr david cleevely | |
11 Mar 2008 | NEWINC | Incorporation |