CYBACOMMS TRADING LTD
Company Documents
Date | Description |
---|---|
12/01/1612 January 2016 | DISS40 (DISS40(SOAD)) |
11/01/1611 January 2016 | Annual return made up to 12 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/04/1028 April 2010 | Annual return made up to 12 October 2009 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR APPOINTED DAVID GEORGE WHISSON |
09/04/109 April 2010 | DIRECTOR APPOINTED GRAEME ANDREW DAVIS |
30/03/1030 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS WEST |
30/03/1030 March 2010 | APPOINTMENT TERMINATED, SECRETARY MARTINA WEST |
30/03/1030 March 2010 | COMPANY NAME CHANGED FWCS LIMITED CERTIFICATE ISSUED ON 30/03/10 |
03/03/103 March 2010 | DISS40 (DISS40(SOAD)) |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
26/01/1026 January 2010 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM HIGHFIELD HOUSE 25 HIGHFIELD ROAD BUSHEY HERTS WD23 2HD |
01/12/091 December 2009 | FIRST GAZETTE |
10/02/0910 February 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM, 911 GREEN LANES, LONDON, N21 2QP |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/11/0720 November 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | SECRETARY'S PARTICULARS CHANGED |
17/03/0617 March 2006 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
08/03/068 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX |
13/01/0513 January 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | SECRETARY RESIGNED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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