CYBERCOOL LTD

Company Documents

DateDescription
20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/01/105 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM
4TH FLOOR CENTRAL HOUSE
142 CENTRAL STREET
LONDON
ECIV 8AR

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM:
14 GREAT COLLEGE STREET
WESTMINSTER LONDON
SW1P 3RX

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/04/0312 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/04/0312 April 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/05/023 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/028 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/01/0026 January 2000 EXEMPTION FROM APPOINTING AUDITORS 16/07/99

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 EXEMPTION FROM APPOINTING AUDITORS 16/04/99

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 16/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

02/05/972 May 1997 EXEMPTION FROM APPOINTING AUDITORS 21/02/97

View Document

27/12/9627 December 1996 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

06/06/956 June 1995 COMPANY NAME CHANGED
VIRGINET LTD
CERTIFICATE ISSUED ON 07/06/95

View Document

13/03/9513 March 1995 COMPANY NAME CHANGED
YOUNG COMMUNICATIONS LIMITED
CERTIFICATE ISSUED ON 14/03/95

View Document

08/03/958 March 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/01/9425 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM:
227-228 STRAND
LONDON
WC2R 1BA

View Document

05/10/935 October 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

12/09/9312 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 FIRST GAZETTE

View Document

04/03/934 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

21/05/9121 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9015 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 REGISTERED OFFICE CHANGED ON 30/05/89 FROM:
12/13 CLERKENWELL GREEN
LONDON
EC1R 0DP

View Document

18/04/8918 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

22/03/8922 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/03/8922 March 1989 EXEMPTION FROM APPOINTING AUDITORS 011188

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 COMPANY NAME CHANGED
PAYMAZE LIMITED
CERTIFICATE ISSUED ON 07/12/87

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 041187

View Document

20/10/8720 October 1987 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