CYPHER CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH |
29/03/1629 March 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
29/03/1629 March 2016 | SPECIAL RESOLUTION TO WIND UP |
29/03/1629 March 2016 | DECLARATION OF SOLVENCY |
17/12/1517 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1416 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 11/12/2014 |
24/11/1424 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1315 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/101 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/11/0927 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY APPOINTED POWER SECRETARIES LTD |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA |
13/11/0813 November 2008 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/12/0712 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/11/0524 November 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 3RD FLOOR CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS |
27/04/0527 April 2005 | SECRETARY RESIGNED |
27/04/0527 April 2005 | NEW SECRETARY APPOINTED |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
15/04/0515 April 2005 | NEW DIRECTOR APPOINTED |
06/04/056 April 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | COMPANY NAME CHANGED PRINCE STREET NUMBER 65 LIMITED CERTIFICATE ISSUED ON 30/03/05 |
02/12/042 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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