CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
Company number 05271222
- Company Overview for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED (05271222)
- Filing history for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED (05271222)
- People for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED (05271222)
- Charges for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED (05271222)
- More for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED (05271222)
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) |
---|---|---|---|
22 Jan 2014 | AD01 | Registered office address changed from 1St Floor 39 Houndsditch London EC3A 7DB on 22 January 2014 | |
15 Jan 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2010
|
|
13 Dec 2013 | MISC | Section 519 | |
11 Dec 2013 | AUD | Auditor's resignation | |
09 Oct 2013 | AA | Full accounts made up to 28 February 2013 | |
04 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
25 Jan 2012 | AA | Full accounts made up to 28 February 2011 | |
30 Dec 2011 | AUD | Auditor's resignation | |
20 Dec 2011 | AUD | Auditor's resignation | |
08 Dec 2011 | AUD | Auditor's resignation | |
25 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Anastasia Kanellis as a director | |
22 Jun 2011 | AP01 | Appointment of David Clark as a director | |
16 May 2011 | TM01 | Termination of appointment of Vimal Popat as a director | |
21 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AA | Full accounts made up to 28 February 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
16 Nov 2010 | AP01 | Appointment of Mr Vimal Popat as a director | |
16 Nov 2010 | AP01 | Appointment of Gary Mcdonald as a director | |
08 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 October 2009
|
|
23 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Jacques Feldman on 27 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Bernard Heitner on 27 October 2009 |