CYCLEMASTER LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/151 May 2015 APPLICATION FOR STRIKING-OFF

View Document

08/12/148 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

28/12/1228 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

28/12/1128 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL ALLMAN / 01/12/2011

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SHORTIS / 01/12/2011

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

21/12/0921 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

19/12/0819 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

10/12/0610 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/02/0524 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/12/03

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

02/01/032 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/12/0120 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/09/988 September 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED E. U. (BASILDON) LIMITED CERTIFICATE ISSUED ON 28/02/97; RESOLUTION PASSED ON 01/02/97

View Document

23/12/9623 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: COSTESSEY HOUSE COSTESSEY NORWICH NORFOLK NR8 5DG

View Document

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

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/07/941 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

04/06/924 June 1992 AUDITOR'S RESIGNATION

View Document

04/02/924 February 1992 COMPANY NAME CHANGED EXHAUSTFAST LIMITED CERTIFICATE ISSUED ON 05/02/92; RESOLUTION PASSED ON 20/01/92

View Document

18/12/9118 December 1991 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

18/12/9118 December 1991 REGISTERED OFFICE CHANGED ON 18/12/91 FROM: EDGAR ELLIS & CO 69 GREEN LANE EDGEWARE MIDDLESEX HA8 7PZ

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

06/10/906 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/07/9012 July 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/886 October 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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