About

Registered Number: 03752188
Date of Incorporation: 14/04/1999 (26 years ago)
Company Status: Liquidation
Registered Address: 2nd Floor The Platinum Building, St John's Innovation Park Cowley Road, Cambridge, Cambridgeshire, CB4 0DS

 

Having been setup in 1999, Clinical & Biomedical Computing Ltd are based in Cambridge, it's status at Companies House is "Liquidation". We don't know the number of employees at this business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 26 February 2019
LIQ01 - N/A 26 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
AA - Annual Accounts 20 September 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 20 April 2017
CH01 - Change of particulars for director 20 April 2017
CH03 - Change of particulars for secretary 20 April 2017
CH01 - Change of particulars for director 20 April 2017
MR04 - N/A 19 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 June 2012
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 16 May 2008
RESOLUTIONS - N/A 09 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 28 May 2004
395 - Particulars of a mortgage or charge 25 February 2004
AA - Annual Accounts 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 01 November 2001
AUD - Auditor's letter of resignation 15 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 09 February 2001
225 - Change of Accounting Reference Date 05 October 2000
363s - Annual Return 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1999
SA - Shares agreement 28 October 1999
88(2)P - N/A 28 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
RESOLUTIONS - N/A 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1999
123 - Notice of increase in nominal capital 18 October 1999
RESOLUTIONS - N/A 16 September 1999
CERTNM - Change of name certificate 10 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 11 May 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 24 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.