CIGNET TRADING LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN FREEMAN

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MRS TOVAH SHAPIRO

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HARVEY SHAPIRO / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN FREEMAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY SHAPIRO / 01/10/2009

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM
6TH FLOOR
9 CAVENDISH PLACE
LONDON
W1G 0QD

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREEMAN / 01/07/2008

View Document

29/10/0829 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREEMAN / 01/07/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 PREVSHO FROM 31/10/2007 TO 30/06/2007

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM:
1075 FINCHLEY ROAD
LONDON
NW11 0PU

View Document

12/10/0612 October 2006 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