CELLBRITE SOLUTIONS LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 STRUCK OFF AND DISSOLVED

View Document

13/05/1613 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLAND

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
C/O C/O ADBELL INTERNATIONAL LTD
FINSGATE 5 - 7 CRANWOOD STREET
LONDON
EC1V 9EE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR ALAN CHARLES RUTLAND

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIES LIMITED

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR KELLEE FRANCE

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 30/11/12 STATEMENT OF CAPITAL GBP 10000

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MS KELLEE MONIQUE FRANCE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/02/2012

View Document

16/11/1116 November 2011 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

16/11/1116 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY VISCOUNT HOLDINGS LTD

View Document

06/10/116 October 2011 RE-SECTION 519

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

01/12/101 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/11/094 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 02/10/09 STATEMENT OF CAPITAL GBP 10000

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HON ANDREW MORAY STUART / 02/10/2009

View Document

12/10/0912 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISCOUNT HOLDINGS LTD / 02/10/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED ANDREW MORAY STUART

View Document

26/01/0926 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY BRENDA COCKSEDGE

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR JESSE HESTER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED VISCOUNT HOLDINGS LTD

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC APPROVE APP AUD 02/07/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information