Advanced company searchLink opens in new window

CEMBALOS LIMITED

Company number 05885580

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2016 TM02 Termination of appointment of Julian Philip Palmer as a secretary on 18 January 2016
27 Apr 2010 LQ02 Notice of ceasing to act as receiver or manager
02 Jun 2009 3.6 Receiver's abstract of receipts and payments to 5 March 2009
09 May 2008 405(1) Notice of appointment of receiver or manager
22 Apr 2008 288a Director appointed ross sanchez
21 Apr 2008 405(1) Notice of appointment of receiver or manager
08 Apr 2008 288b Appointment terminated director jack pearce
21 Mar 2008 405(1) Notice of appointment of receiver or manager
30 Aug 2007 395 Particulars of mortgage/charge
22 Aug 2007 363a Return made up to 24/07/07; full list of members
19 Jun 2007 288b Secretary resigned
19 Jun 2007 288a New secretary appointed
31 May 2007 395 Particulars of mortgage/charge
09 Mar 2007 288a New secretary appointed
09 Mar 2007 288b Director resigned
09 Mar 2007 288b Secretary resigned
09 Jan 2007 288c Secretary's particulars changed
15 Dec 2006 395 Particulars of mortgage/charge
16 Nov 2006 395 Particulars of mortgage/charge
16 Nov 2006 288a New director appointed
10 Nov 2006 395 Particulars of mortgage/charge
22 Sep 2006 287 Registered office changed on 22/09/06 from: 4 morris mews leominster herefordshire HR6 8LZ
22 Sep 2006 225 Accounting reference date extended from 31/07/07 to 31/12/07
22 Sep 2006 288a New secretary appointed
22 Sep 2006 288a New director appointed