CINCH SOLUTIONS LTD

Company Documents

DateDescription
18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BEGBIES TRAYNOR, SUITE 3, 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

08/12/178 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 94 SUITE 22, LADYWELL BUSINESS CENTRE 94 DUKE STREET GLASGOW CITY OF GLASGOW G4 0UW UNITED KINGDOM

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 100 BRAND STREET GLASGOW STRATHCLYDE G51 1DG

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/05/1521 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

01/11/131 November 2013 01/11/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR STEPHEN GEORGE O'NEIL

View Document

31/10/1331 October 2013 06/04/12 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

25/02/1325 February 2013 PREVEXT FROM 31/05/2012 TO 31/08/2012

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY MARCHMOUNT CONSULTING LIMITED

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS ZOE HAGMAN

View Document

09/01/139 January 2013 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAGMAN / 18/05/2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

08/11/128 November 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/06/1216 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1218 May 2012 FIRST GAZETTE

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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