CIBERSUITE U.K. LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: WORTH MOORE, 54 CAUNCE STREET, BLACKPOOL, FY4 1RT

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0627 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 31/08/06

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0528 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0528 December 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

28/12/0528 December 2005 S-DIV 16/11/05

View Document

12/12/0512 December 2005 S-DIV 16/11/05

View Document

12/12/0512 December 2005 � NC 2000/2222 16/11/0

View Document

12/12/0512 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 16/11/05

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ITE 106, BRODY HOUSE, STRYPE STREET, LONDON, E1 7LQ

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

08/04/058 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

06/10/046 October 2004 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