CINNAMOND SERVICES LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1313 June 2013 APPLICATION FOR STRIKING-OFF

View Document

28/11/1228 November 2012 REDUCE ISSUED CAPITAL 22/11/2012

View Document

28/11/1228 November 2012 SOLVENCY STATEMENT DATED 21/11/12

View Document

28/11/1228 November 2012 STATEMENT BY DIRECTORS

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL GBP 1

View Document

31/10/1231 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/10/1128 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN CINNAMOND

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR TREVOR HOWARD CINNAMOND

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR CHARLES SMITH COULL FINLAY

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY SHEILA CINNAMOND

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK CINNAMOND / 08/10/2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR TREVOR CINNAMOND

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: G OFFICE CHANGED 23/11/99 KERN HOUSE BREAKSPEAR ROAD RUISLIP MIDDX HA4 7SQ

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 S386 DISP APP AUDS 03/12/96

View Document

22/01/9722 January 1997 S80A AUTH TO ALLOT SEC 03/12/96

View Document

22/01/9722 January 1997 S366A DISP HOLDING AGM 03/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 S252 DISP LAYING ACC 03/12/96

View Document

22/01/9722 January 1997 S369(4) SHT NOTICE MEET 03/12/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994

View Document

10/12/9410 December 1994

View Document

10/12/9410 December 1994 ALTER MEM AND ARTS 04/10/94

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: G OFFICE CHANGED 10/12/94 CHARTER HOUSE QUEEN'S AVE LONDON N21 3JE

View Document

10/12/9410 December 1994

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/10/944 October 1994 Incorporation

View Document

04/10/944 October 1994 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