CYGNET (ENGINEERING) DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1510 August 2015 APPLICATION FOR STRIKING-OFF

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
SWAN HOUSE NEW CHESHIRE BUSINESS PARK WINCHAM LANE
WINCHAM
NORTHWICH
CHESHIRE
CW9 6GG

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE VARDY / 01/09/2013

View Document

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MRS BRENDA JULIA HUTCHINSON

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON SMITH / 11/05/2010

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE VARDY / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR LUKE VARDY

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD SCHOOLHOUSE MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN

View Document

27/11/0827 November 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: CYGNET (ENGINEERING) DEVELOPMENT LIMITED MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02

View Document

23/07/0223 July 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/06/0217 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0217 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0217 June 2002 S80A AUTH TO ALLOT SEC 07/06/02

View Document

10/05/0210 May 2002 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