CYRUS R W HOLDINGS LIMITED

Company Documents

DateDescription
07/03/187 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/187 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/185 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM
ALFRED COOK HOUSE CANAL PARADE
CARDIFF
CF10 5RD

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

10/07/1510 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SHARES INCREASED FROM ￯﾿ᄑ330,000 TO ￯﾿ᄑ360,750 28/03/2013

View Document

06/04/136 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 360750

View Document

03/04/133 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 345750

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR CHRISTOPHER HILL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILFORD

View Document

11/03/1311 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/133 January 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 285000

View Document

07/06/117 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1124 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1117 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1118 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY IAN WATKINS

View Document

26/08/1026 August 2010 SECRETARY APPOINTED ANTHONY MILFORD

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WAITE / 11/10/2009

View Document

17/02/1017 February 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATKINS / 11/10/2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM
ALFRED COOK HOUSE CANAL PARADE
CARDIFF
SOUTH GLAMORGAN
CF10 5RP

View Document

14/12/0914 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 11 October 2008 with full list of shareholders

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WAITE / 05/08/2008

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/0829 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0829 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED GRAHAM JOHN WAITE

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED IAN WATKINS

View Document

11/04/0811 April 2008 ADOPT ARTICLES 03/04/2008

View Document

11/04/0811 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

11/04/0811 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
C/O M&A SOLICITORS LLP
KENNETH POLLARD HOUSE
5-19 COWBRIDGE ROAD EAST
CARDIFF
CF11 9AB

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED MANDACO 557 LIMITED
CERTIFICATE ISSUED ON 31/03/08

View Document

11/10/0711 October 2007 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