Active - Proposal to Strike off
Company Information for CAMBRIDGE COMPUTER GRAPHICS (1993) LIMITED
DUNCANS FARMHOUSE, LYNN ROAD TILNEY ALL SAINTS, KINGS LYNN, NORFOLK, PE34 4RU,
|
Company Registration Number
02484631
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMBRIDGE COMPUTER GRAPHICS (1993) LIMITED | |
Legal Registered Office | |
DUNCANS FARMHOUSE LYNN ROAD TILNEY ALL SAINTS KINGS LYNN NORFOLK PE34 4RU Other companies in PE34 | |
Company Number | 02484631 | |
---|---|---|
Company ID Number | 02484631 | |
Date formed | 1990-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 23/03/2015 | |
Return next due | 20/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:00:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND EDWARD THOMAS | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 68212 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Eric Robinson on 2014-11-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 68212 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/05/10 | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raymond Edward Thomas on 2010-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ERIC ROBINSON on 2010-03-23 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 23/03/09; full list of members | |
363a | Return made up to 23/03/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 23/03/07; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 23/03/06; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 | |
363s | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
88(2)R | AD 15/03/96--------- £ SI 16932@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
88(2)R | AD 21/06/95--------- £ SI 12740@1=12740 £ IC 26365/39105 | |
88(2)O | AD 01/07/94--------- £ SI 12175@1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
363s | RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS | |
123 | £ NC 10000/250000 01/07/94 | |
ORES04 | NC INC ALREADY ADJUSTED 01/07/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)P | AD 01/07/94--------- £ SI 12175@1 | |
88(2)R | AD 12/01/95--------- £ SI 22124@1=22124 £ IC 2/22126 | |
88(2)R | AD 22/11/94--------- £ SI 4239@1=4239 £ IC 22126/26365 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/06/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/06 | |
363s | RETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/07/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 | |
CERTNM | COMPANY NAME CHANGED SHADOW STREAMERS LIMITED CERTIFICATE ISSUED ON 27/08/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 23/07/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 23/03/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/05/93 | |
363s | RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/06/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.83 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as CAMBRIDGE COMPUTER GRAPHICS (1993) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |