Advanced company searchLink opens in new window

CAMBRIDGE ANTIBODY TECHNOLOGY GROUP LIMITED

Company number 03234033

Filter by category

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)
17 Jun 1999 88(2)R Ad 03/06/99--------- £ si 1075245@.1=107524 £ ic 2404413/2511937
16 Jun 1999 88(2)R Ad 10/06/99--------- £ si 62500@.1=6250 £ ic 2398163/2404413
26 Apr 1999 288a New director appointed
12 Apr 1999 288a New director appointed
25 Feb 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Feb 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
19 Feb 1999 AA Full group accounts made up to 30 September 1998
04 Jan 1999 88(2)R Ad 27/11/98--------- £ si 44800@.1=4480 £ ic 2393683/2398163
30 Dec 1998 88(2)R Ad 27/11/98--------- £ si 6750@.1=675 £ ic 2393008/2393683
24 Dec 1998 88(2)R Ad 27/11/98--------- £ si 437500@.1=43750 £ ic 2349258/2393008
14 Dec 1998 288b Director resigned
06 Oct 1998 288b Director resigned
04 Sep 1998 363s Return made up to 05/08/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Aug 1998 353a Location of register of members (non legible)
21 Aug 1998 SA Statement of affairs
21 Aug 1998 88(2)P Ad 16/07/98--------- £ si 1290373@.1=129037 £ ic 2220220/2349257
24 Jun 1998 88(2)R Ad 12/06/98--------- £ si 2578@.1=257 £ ic 2219963/2220220
03 Apr 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Apr 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
30 Mar 1998 AA Full group accounts made up to 30 September 1997
20 Mar 1998 88(2)R Ad 16/03/98--------- £ si 4900@.1=490 £ ic 2219473/2219963
17 Mar 1998 88(2)R Ad 05/03/98--------- £ si 12500@.1=1250 £ ic 2218223/2219473
09 Mar 1998 288a New director appointed
25 Feb 1998 88(2)R Ad 28/01/98--------- £ si 12500@.1=1250 £ ic 2216973/2218223
21 Jan 1998 88(2) Ad 19/12/97--------- £ si 14982@.1=1498 £ ic 2215475/2216973