CYGNETS CENTRE DAY NURSERY LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

05/05/105 May 2010 10/04/10 NO MEMBER LIST

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WHITFIELD / 10/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR LILIAN THOMPSON

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 ANNUAL RETURN MADE UP TO 10/04/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: FAO MRS ANN ATKINSON NUNTHORPE SCHOOL GUISBOROUGH ROAD NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0LA

View Document

29/04/0829 April 2008 DIRECTOR'S PARTICULARS LILIAN THOMPSON

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 ANNUAL RETURN MADE UP TO 10/04/07

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 10/04/06

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 10/04/05

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 10/04/04

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 ANNUAL RETURN MADE UP TO 10/04/03

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 10/04/02

View Document

04/07/014 July 2001 ANNUAL RETURN MADE UP TO 10/04/01; REGISTERED OFFICE CHANGED ON 04/07/01

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/04/0015 April 2000 ANNUAL RETURN MADE UP TO 10/04/00

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

10/04/9710 April 1997 Incorporation

View Document

10/04/9710 April 1997 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