CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/07/122 July 2012 13/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/04/1115 April 2011 13/04/11

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARFFILD LEWIS

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM MAES TEGFRYN LON GRAIG LLANFAIRPWLL YNYS MON LL61 5NX

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY GARFFILD LEWIS

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARFFILD LLOYD LEWIS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MEIRION JONES / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORONWY STANLEY MATTHEWS JONES / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYN PARRY JONES / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARFON WILLIAMS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAMS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN WYN GRIFFITHS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERFEL GILFORD / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MAIR EVANS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FFION VERBURG / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY KENNETH BOWEN LEWIS / 13/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN WYN MUMMERY / 13/04/2010

View Document

07/06/107 June 2010 13/04/10 NO MEMBER LIST

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 ANNUAL RETURN MADE UP TO 13/04/09

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR GERALLT JONES

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED DERFEL GILFORD

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED HELEN MAIR EVANS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 13/04/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 62 CIL Y GRAIG LLANFAIRPWLLGWYNGYLL YNYS MON LL61 5NZ

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 13/04/07

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 ANNUAL RETURN MADE UP TO 13/04/06

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/10/0512 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 ANNUAL RETURN MADE UP TO 13/04/04

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 ANNUAL RETURN MADE UP TO 13/04/03

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 ANNUAL RETURN MADE UP TO 13/04/02

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 ANNUAL RETURN MADE UP TO 13/04/01

View Document

13/04/0013 April 2000 Incorporation

View Document

13/04/0013 April 2000 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