CYNEGETICS LIMITED

Company Documents

DateDescription
01/12/151 December 2015 STRUCK OFF AND DISSOLVED

View Document

28/06/1528 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAZEDA RAHMAN

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

29/11/1429 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT 5 STATION CHAMBERS HIGH STREET NORTH LONDON E6 1JD UNITED KINGDOM

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM UNIT 5 STATION CHAMBERS, HIGH STREET NORTH LONDON E6 1JE ENGLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAZEDA RAHMAN / 07/01/2012

View Document

03/05/123 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ISHTIAQ AHMED

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR FAWAD BARLAS

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM UNIT 5 STATION CHAMBERS HIGH STREET NORTH LONDON E6 1JE UNITED KINGDOM

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 52 ELSENHAM ROAD MANOR PARK LONDON E12 6LA

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ISHTIAQ AHMED

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR FAWAD AHMED BARLAS

View Document

25/03/1125 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/02/1121 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAZEDA RAHMAN / 18/02/2010

View Document

05/08/105 August 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FIRST GAZETTE

View Document

18/02/0918 February 2009 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