- Company Overview for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Filing history for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- People for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- Charges for CAMBRIDGE MECHATRONICS LIMITED (03071231)
- More for CAMBRIDGE MECHATRONICS LIMITED (03071231)
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) |
---|---|---|---|
28 Mar 2013 | CH01 | Director's details changed for Mr Andrew Osmant on 28 March 2013 | |
28 Mar 2013 | CH03 | Secretary's details changed for Mr Andrew Osmant on 28 March 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Stewart Worth Newton on 12 February 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Simon Calder as a director | |
19 Sep 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
19 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | CH01 | Director's details changed for Dr Martin Peter Knight on 20 June 2012 | |
17 Sep 2012 | CH01 | Director's details changed for Dr Martin Peter Knight on 20 June 2012 | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
29 Sep 2011 | AP01 | Appointment of Mr Stewart Worth Newton as a director | |
29 Sep 2011 | TM01 | Termination of appointment of David Gillett as a director | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
27 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
23 Jul 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
14 May 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
09 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Oct 2009 | AD01 | Registered office address changed from , Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 20 October 2009 | |
25 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
09 Jul 2009 | 363a | Return made up to 21/06/09; full list of members |