Founded in 2001, Cambridge Vibration Maintenance Services Ltd has its registered office in Cambridge. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORKE, Grahame Frederick | 12 October 2001 | 01 April 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRISH, Janetta Louise | 12 October 2001 | 29 January 2007 | 1 |
SCARBOROUGH, Alan | 29 January 2007 | 31 July 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2020 | |
LIQ13 - N/A | 26 November 2019 | |
AD01 - Change of registered office address | 16 January 2019 | |
RESOLUTIONS - N/A | 14 January 2019 | |
LIQ MISC RES - N/A | 14 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 January 2019 | |
LIQ01 - N/A | 14 January 2019 | |
CS01 - N/A | 15 October 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
CS01 - N/A | 16 October 2017 | |
AA - Annual Accounts | 15 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 18 November 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 20 October 2014 | |
AR01 - Annual Return | 19 October 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 18 December 2012 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AR01 - Annual Return | 21 November 2011 | |
TM02 - Termination of appointment of secretary | 21 November 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 08 December 2010 | |
AA - Annual Accounts | 03 December 2010 | |
AR01 - Annual Return | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 25 September 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 23 January 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2008 | |
395 - Particulars of a mortgage or charge | 22 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 July 2008 | |
363a - Annual Return | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
288a - Notice of appointment of directors or secretaries | 23 May 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 27 October 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 October 2005 | |
287 - Change in situation or address of Registered Office | 06 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 13 February 2004 | |
AA - Annual Accounts | 06 February 2004 | |
363s - Annual Return | 23 January 2004 | |
RESOLUTIONS - N/A | 26 August 2003 | |
RESOLUTIONS - N/A | 26 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 August 2003 | |
RESOLUTIONS - N/A | 18 August 2003 | |
RESOLUTIONS - N/A | 18 August 2003 | |
MEM/ARTS - N/A | 18 August 2003 | |
RESOLUTIONS - N/A | 28 May 2003 | |
363s - Annual Return | 12 February 2003 | |
225 - Change of Accounting Reference Date | 01 October 2002 | |
395 - Particulars of a mortgage or charge | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288b - Notice of resignation of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 25 January 2002 | |
RESOLUTIONS - N/A | 22 November 2001 | |
NEWINC - New incorporation documents | 12 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 28 October 2011 | Outstanding |
N/A |
Charge of deposit | 10 August 2011 | Outstanding |
N/A |
Charge of deposit | 16 September 2008 | Outstanding |
N/A |
Charge of deposit | 16 July 2008 | Outstanding |
N/A |
Debenture | 01 February 2002 | Outstanding |
N/A |