AY CINCTURE LTD

Company Documents

DateDescription
09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

19/09/1819 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/11/16, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 14 BLINCO LANE GEORGE GREEN BUCKINGHAMSHIRES SL3 6RQ

View Document

30/05/1830 May 2018 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/04/1816 April 2018 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA ENGLAND

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/11/1414 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company