CINNAMON PR LTD.

Company Documents

DateDescription
07/08/137 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/05/137 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/05/137 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/04/2013

View Document

02/05/122 May 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/05/122 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/122 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
3 COLDBATH SQUARE
LONDON
EC1R 5HL

View Document

04/10/114 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM
47 ISIS STREET
LONDON
SW18 3QL
UNITED KINGDOM

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAUD MCCANN / 22/07/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/09/1022 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ALEC THOMAS HENRY MCCANN

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
44 HIGH STREET
NEW ROMNEY
TN28 8BZ

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 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