CYGNET INNS LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 STRUCK OFF AND DISSOLVED

View Document

03/05/113 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/04/1015 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN UPSON

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 7 ANDREWES CROFT GREAT LINFORD MILTON KEYNES BUCKINGHAMSHIRE MK14 5HP

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/02/0418 February 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 � IC 99/66 30/06/03 � SR 33@1=33

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/11/02; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0128 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996

View Document

21/06/9621 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 S386 DIS APP AUDS 19/11/95

View Document

05/12/955 December 1995 S252 DISP LAYING ACC 19/11/95 S366A DISP HOLDING AGM 19/11/95 S80A AUTH TO ALLOT SEC 19/11/95 APP OF DIRS 19/11/95

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED CYGNET DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 30/11/95; RESOLUTION PASSED ON 19/11/95

View Document

18/08/9518 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW SECRETARY APPOINTED

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

22/11/9422 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9422 November 1994 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