CYNON BUSINESS SERVICES LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/06/1214 June 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

14/06/1214 June 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

01/06/121 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/05/1229 May 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/05/1216 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/03/1216 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009579

View Document

23/02/1223 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

04/05/114 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/05/114 May 2011 COMPANY NAME CHANGED GORDON DOWN (CARDIFF) LIMITED CERTIFICATE ISSUED ON 04/05/11

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM MARINE HOUSE 275 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1JB

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM DOWN / 17/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 275 MARINE HOUSE COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1JB

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE COHEN

View Document

01/03/081 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM MARNIE HOUSE 275 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1JB

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 274 NORTH ROAD CARDIFF CF14 3BL

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 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