CYPHERMET LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/101 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/08/2010:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/03/1019 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/02/2010:LIQ. CASE NO.1

View Document

10/02/1010 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2009:LIQ. CASE NO.1

View Document

23/04/0923 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: GISTERED OFFICE CHANGED ON 27/02/2009 FROM 23 BONE LANE NEWBURY BERKSHIRE RG14 5SH

View Document

26/02/0926 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008309,00008919

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 � IC 6280/5000 04/01/06 � SR 1280@1=1280

View Document

01/02/061 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/0618 January 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/03/001 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/02/00

View Document

24/11/9924 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 � NC 5000/100000 22/06/99

View Document

01/07/991 July 1999 NC INC ALREADY ADJUSTED 22/06/99

View Document

05/06/995 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/02/9828 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9719 November 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

17/11/9417 November 1994

View Document

17/11/9417 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9427 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/02/944 February 1994 28/11/93 NO MEM CHANGE NOF

View Document

04/02/944 February 1994

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

29/03/9129 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: G OFFICE CHANGED 06/03/89 153 BARTHOLOMEW STREET NEWBURY RG14 5HB

View Document

25/10/8825 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/10/885 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/02/8615 February 1986 ALLOTMENT OF SHARES

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