CYBERCON LTD.

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1011 February 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/09/0921 September 2009 PREVEXT FROM 05/04/2009 TO 30/06/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/09 FROM: 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE ROAD CHATHAM KENT ME5 9UD

View Document

20/01/0920 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003

View Document

05/02/035 February 2003 COMPANY NAME CHANGED DAYLIGHT INNOVATIONS LIMITED CERTIFICATE ISSUED ON 05/02/03; RESOLUTION PASSED ON 02/02/03

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 05/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

07/06/997 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/997 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/01/9811 January 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/01/9619 January 1996 S366A DISP HOLDING AGM 31/12/95 S252 DISP LAYING ACC 31/12/95 S386 DISP APP AUDS 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

11/01/9511 January 1995 Incorporation

View Document

11/01/9511 January 1995 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