CYRUS - RW GROUP LIMITED

Company Documents

DateDescription
24/07/1924 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/01/183 January 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009611,00009627

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM ALFRED COOK HOUSE CANAL PARADE CARDIFF SOUTH GLAMORGAN CF10 5RD

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030664310011

View Document

13/09/1713 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN WATKINS

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030664310010

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030664310009

View Document

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

View Document

31/07/1731 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1725 April 2017 DISS40 (DISS40(SOAD))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEWIS / 30/01/2017

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030664310009

View Document

10/07/1510 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 SECRETARY APPOINTED MR CHRISTOPHER JAMES HILL

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY MILFORD

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/08/1026 August 2010 SECRETARY APPOINTED ANTHONY MILFORD

View Document

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

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS / 09/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BREWSTER / 09/06/2010

View Document

07/07/107 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

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

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WAITE / 09/06/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0830 April 2008 GBP IC 50000/47500 03/04/08 GBP SR 2500@1=2500

View Document

30/04/0830 April 2008 GBP IC 47500/45000 03/04/08 GBP SR 2500@1=2500

View Document

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

View Document

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

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY DENNIS WILLMOTT

View Document

10/04/0810 April 2008 SECRETARY APPOINTED IAN WATKINS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED CYRUS ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF1 4YF

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/10/9614 October 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9629 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/06/9529 June 1995 £ NC 1000/50000 20/06/

View Document

29/06/9529 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/06/95

View Document

29/06/9529 June 1995 REGISTERED OFFICE CHANGED ON 29/06/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

29/06/9529 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ALLOTT EQUITY SECURITIE 20/06/95

View Document

29/06/9529 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 NC INC ALREADY ADJUSTED 20/06/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 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