CICADA BELLWETHER LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/125 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES BERRIGAN TAPLIN

View Document

08/03/128 March 2012 01/02/12 NO CHANGES

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/07/1128 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 COMPANY NAME CHANGED CICADA TV LIMITED CERTIFICATE ISSUED ON 05/11/10

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR CHRISTIAN RODNEY HOLLAND

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TAPLIN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR MALCOLM NEAUM

View Document

03/08/103 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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