CYPHERSEAL LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/09/143 September 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 24/08/13 FOR FORM AR01

View Document

29/08/1329 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PRATER / 08/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 08/08/2012

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 02/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 02/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PRATER / 02/09/2011

View Document

26/08/1126 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAW

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SHAW / 01/10/2009

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHAW / 01/08/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY ORDERED MANAGEMENT SECRETARY LTD

View Document

13/05/0813 May 2008 COMPANY NAME CHANGED LAZEE PRODUCTS LTD
CERTIFICATE ISSUED ON 15/05/08

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED MR NICHOLAS JOHN SHAW

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PRATER / 01/04/2008

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 30/06/2008

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED
S2C PRODUCTS LTD
CERTIFICATE ISSUED ON 18/12/07

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
APEX HOUSE, KINGSFIELD LANE
LONGWELL GREEN
BRISTOL
BS30 6DL

View Document

24/08/0624 August 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