- Company Overview for CAMBRIDGE PHARMACEUTICALS LIMITED (04986768)
- Filing history for CAMBRIDGE PHARMACEUTICALS LIMITED (04986768)
- People for CAMBRIDGE PHARMACEUTICALS LIMITED (04986768)
- More for CAMBRIDGE PHARMACEUTICALS LIMITED (04986768)
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) |
---|---|---|---|
13 Dec 2005 | 363s | Return made up to 05/12/05; full list of members | |
11 Aug 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
14 Jun 2005 | 288c | Director's particulars changed | |
04 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Jan 2005 | 363s | Return made up to 05/12/04; full list of members | |
19 May 2004 | 287 | Registered office changed on 19/05/04 from: 23 wigmore street london W1U 1PL | |
19 May 2004 | 287 | Registered office changed on 19/05/04 from: 1 mitchell lane bristol BS1 6BU | |
04 May 2004 | RESOLUTIONS |
Resolutions
|
|
04 May 2004 | 288a | New director appointed | |
04 May 2004 | 288a | New director appointed | |
04 May 2004 | 288a | New secretary appointed;new director appointed | |
04 May 2004 | 288a | New director appointed | |
28 Apr 2004 | 88(2)R | Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100 | |
28 Apr 2004 | 225 | Accounting reference date extended from 31/12/04 to 31/03/05 | |
09 Mar 2004 | MEM/ARTS | Memorandum and Articles of Association | |
01 Mar 2004 | CERTNM | Company name changed foldervocal LIMITED\certificate issued on 01/03/04 | |
01 Mar 2004 | 288b | Secretary resigned | |
01 Mar 2004 | 288b | Director resigned | |
05 Dec 2003 | NEWINC | Incorporation |