GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, October 2014
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2014
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2014
filed on: 23rd, September 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 55 Tudor Avenue Tudor Avenue Bolton BL1 4LR. Change occurred on September 23, 2014. Company's previous address: Hibbert Centre Hibbert Street Bolton Greater Manchester BL1 8JG England.
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 24, 2014
filed on: 24th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 219 Halliwell Road Halliwell Bolton BL1 3NT England
filed on: 24th, April 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed cambridge examinations LTDcertificate issued on 28/03/14
filed on: 28th, March 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on March 27, 2014
filed on: 27th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 15th, February 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 9, 2014 secretary's details were changed
filed on: 9th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 1st, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 28, 2014. Old Address: 55 Tudor Avenue Heaton Bolton Greater Manchester BL1 4LR United Kingdom
filed on: 28th, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 28, 2014 secretary's details were changed
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(23 pages)
|