CYBERSETTLE.COM LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/07/0326 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 S366A DISP HOLDING AGM 17/04/01

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/11/00

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9927 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED MINMAR (480) LIMITED CERTIFICATE ISSUED ON 22/09/99

View Document

03/06/993 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/993 June 1999 Incorporation

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