CYGNUS IT LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 STRUCK OFF AND DISSOLVED

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/03/1029 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BYRON SENIOR / 01/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE MADDOCK / 01/12/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE MADDOCK / 01/12/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 5 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HJ

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 COMPANY NAME CHANGED CJ 208 LIMITED CERTIFICATE ISSUED ON 12/12/07

View Document

23/04/0723 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/075 February 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0718 January 2007 S80A AUTH TO ALLOT SEC 08/01/07

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 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