Cmb Solar Developments LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 20, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CAMBORNE CAPITAL ALPHA HOLDINGS LIMITED
CAMBORNE CAPITAL DEVELOPMENTS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 08884219 |
Record last updated | Wednesday, August 10, 2016 2:51:41 PM UTC |
Official Address | Silbury Court 420 Boulevard Central Milton Keynes Mk92af Campbell Park There are 195 companies registered at this street |
Locality | Campbell Park |
Region | England |
Postal Code | MK92AF |
Sector | Production of electricity |
Visits
Document Type | Publication date | Download link | |
Notices | Aug 10, 2016 | Final meetings |  |
Registry | Mar 10, 2016 | Change of registered office address |  |
Registry | Mar 9, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Mar 9, 2016 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Mar 9, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Notices | Mar 2, 2016 | Notices to creditors |  |
Notices | Mar 2, 2016 | Resolutions for winding-up |  |
Notices | Mar 2, 2016 | Appointment of liquidators |  |
Registry | Feb 25, 2016 | Company name change |  |
Registry | Feb 25, 2016 | Change of name certificate |  |
Financials | Jan 20, 2016 | Annual accounts |  |
Registry | Jun 23, 2015 | Appointment of a woman as Director |  |
Registry | Jun 9, 2015 | Appointment of a woman |  |
Registry | Apr 24, 2015 | Registration of a charge / charge code |  |
Registry | Feb 20, 2015 | Annual return |  |
Registry | Dec 12, 2014 | Change of accounting reference date |  |
Registry | Oct 21, 2014 | Alteration to memorandum and articles |  |
Registry | Oct 21, 2014 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares |  |
Registry | Oct 21, 2014 | Return of allotment of shares |  |
Registry | Sep 25, 2014 | Company name change |  |
Registry | Sep 25, 2014 | Change of name certificate |  |
Registry | Sep 24, 2014 | Appointment of a man as Commercial Director and Director |  |
Registry | Sep 24, 2014 | Appointment of a man as Director |  |
Registry | Sep 12, 2014 | Four appointments: 2 men and 2 women |  |
Registry | Sep 12, 2014 | Resignation of one Director |  |
Registry | Sep 12, 2014 | Change of registered office address |  |
Registry | Sep 12, 2014 | Appointment of a woman as Secretary |  |
Registry | Sep 12, 2014 | Appointment of a man as Director |  |
Registry | Sep 12, 2014 | Appointment of a man as Director 8884... |  |
Registry | Sep 12, 2014 | Appointment of a man as Director |  |
Registry | Feb 10, 2014 | Appointment of a man as Director and Solicitor |  |