CARIAD YN CYFRI LTD

Company Documents

DateDescription
28/05/1528 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DISS40 (DISS40(SOAD))

View Document

27/04/1527 April 2015 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SOFIA JANE WADMAN / 01/01/2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM
1 DAN Y GRIBYN
DREFACH-FELINDRE
LLANDYSUL
CARMARTHENSHIRE
SA44 5HR
WALES

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

26/06/1426 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

15/07/1315 July 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/08/1221 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY GILES HOPKIN

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 1, DAN Y GRIBYN DREFACH FELINDRE LLANDYSUL CARMARTHENSHIRE SA44 5HR WALES

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA JANE WADMAN / 22/02/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/08 FROM: GISTERED OFFICE CHANGED ON 20/06/2008 FROM ALPHA BUSINESS WORKS THE COACH HOUSE DREFACH-FELINDRE LLANDYSUL SA44 5UH

View Document

29/01/0829 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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