CYGNUS STATISTICAL SERVICES LIMITED

Company Documents

DateDescription
20/10/0920 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/097 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/0926 June 2009 APPLICATION FOR STRIKING-OFF

View Document

13/04/0913 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: 2 RICHMOND ROAD STAINES MIDDLESEX TW18 2AB

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED WOODJOINT LIMITED CERTIFICATE ISSUED ON 10/05/01; RESOLUTION PASSED ON 08/05/01

View Document

11/04/0111 April 2001 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