CIBOODLE LIMITED

Company Documents

DateDescription
27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN MURRAY

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 AUDITOR'S RESIGNATION

View Document

28/01/1528 January 2015 AUDITOR'S RESIGNATION

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

19/03/1419 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/11/1318 November 2013 SECTION 519

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FEICHTMANN

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 FIRST GAZETTE

View Document

03/07/133 July 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED JEFFREY JACKSON WYLIE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP NORGATE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUES MOTTARD

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP NORGATE

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOISE FILLOT

View Document

10/08/1210 August 2012 ALTER ARTICLES 24/07/2012

View Document

10/08/1210 August 2012 ARTICLES OF ASSOCIATION

View Document

10/08/1210 August 2012 SECRETARY APPOINTED JOHN ARTHUR MURRAY

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED KENNETH BAIN

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED WILLIAM HOWARD FEICHTMANN

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED JOHN ARTHUR MURRAY

View Document

02/08/122 August 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

25/04/1225 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR HEATH DAVIES

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEIL NORGATE / 20/10/2009

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

03/12/083 December 2008 DIRECTOR RESIGNED KENNETH BAIN

View Document

27/10/0827 October 2008 SECTION 175 12/10/2008

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS HEATH DAVIES

View Document

12/09/0812 September 2008 CONVE

View Document

12/09/0812 September 2008 VARY SHARE RIGHTS/NAME 01/06/2008 DISAPP PRE-EMPT RIGHTS 01/06/2008 AUTH ALLOT OF SECURITY 01/06/2008 ADOPT ARTICLES 01/06/2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED GRAHAM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/06/08; RESOLUTION PASSED ON 16/05/2008

View Document

21/04/0821 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED FRANCOISE FILLOT

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED MICHAEL HUGHES

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED HEATH JOHN DAVIES

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED MAIRI MCLELLAN

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED PAUL WHITE

View Document

21/04/0821 April 2008 SECRETARY RESIGNED KENNETH BAIN

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED GUY MURRAY

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED JACQUES FRANCOIS MOTTARD

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED BRIAN FOX

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED STEVEN THURLOW

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY APPOINTED PHILLIP NEIL NORGATE

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED IAIN GRAHAM

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED STEPHEN HAIGHTON

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED JAMES SMITH

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED FRANCIS KIRWAN

View Document

15/04/0815 April 2008 Capitals not rolled up

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 27/03/2008 SA ATTACHED 28/03/2008

View Document

27/03/0827 March 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/03/0827 March 2008 REREG PLC TO PRI; RES02 PASS DATE:27/03/2008

View Document

27/03/0827 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/03/0827 March 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR STEPHEN HAIGHTON

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/05

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0426 June 2004 DEC MORT/CHARGE RELEASE *****

View Document

23/06/0423 June 2004 DEC MORT/CHARGE *****

View Document

22/06/0422 June 2004 DEC MORT/CHARGE *****

View Document

22/06/0422 June 2004 DEC MORT/CHARGE *****

View Document

27/05/0427 May 2004 DEC MORT/CHARGE *****

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/03/04; CHANGE OF MEMBERS

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 DEC MORT/CHARGE *****

View Document

25/03/0325 March 2003 DEC MORT/CHARGE *****

View Document

07/03/037 March 2003 PARTIC OF MORT/CHARGE *****

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

17/02/0317 February 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 PARTIC OF MORT/CHARGE *****

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 TORR HALL TORR ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3RU

View Document

11/02/0211 February 2002 � SR [email protected] 01/02/01

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 PARTIC OF MORT/CHARGE *****

View Document

07/08/017 August 2001 PARTIC OF MORT/CHARGE *****

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 PARTIC OF MORT/CHARGE *****

View Document

28/06/0128 June 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 DEC MORT/CHARGE *****

View Document

19/04/0119 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 PARTIC OF MORT/CHARGE *****

View Document

28/02/0128 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 PARTIC OF MORT/CHARGE *****

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 41 CARLYLE AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4XX

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 S-DIV 23/02/98

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 43(3)(E) DECLARATION

View Document

31/10/9731 October 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/10/9731 October 1997 REREGISTRATION PRI-PLC 30/10/97

View Document

31/10/9731 October 1997 ALTER MEM AND ARTS 30/10/97

View Document

30/10/9730 October 1997 BALANCE SHEET

View Document

30/10/9730 October 1997 AUDITORS' STATEMENT

View Document

30/10/9730 October 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

30/10/9730 October 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/03/9726 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/01/953 January 1995 SHARES AGREEMENT OTC

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/945 December 1994 ADOPT MEM AND ARTS 08/11/94

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 COMPANY NAME CHANGED IAIN GRAHAM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/01/94

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

02/07/932 July 1993 NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 PARTIC OF MORT/CHARGE *****

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 NEW SECRETARY APPOINTED

View Document

31/03/9331 March 1993 SECRETARY RESIGNED

View Document

31/03/9331 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 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