CYMA RECTA MASONRY SOLUTIONS LTD

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1227 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1215 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/02/1214 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/08/1130 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BURNS / 13/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BURNS / 13/10/2008

View Document

01/11/081 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BURNS / 13/10/2008

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: G OFFICE CHANGED 18/07/05 11 BROCKLEY CROSS BUSINESS CENTRE, 96 ENDWELL ROAD BROCKLEY LONDON SE4 2PD

View Document

18/07/0518 July 2005 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

13/06/0313 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 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