CIDWAY TECHNOLOGIES LTD

Company Documents

DateDescription
04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
BRENTMEAD HOUSE
BRITANNIA RD
LONDON
N12 9RU

View Document

03/03/143 March 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/01/1415 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/01/1324 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/04/1115 April 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY COLIN HOLLANDER

View Document

06/01/116 January 2011 SECRETARY APPOINTED MR MICHAEL LEBRETT

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUIGNARD

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAWAZ ZUBI / 10/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUNE ANDERSON / 10/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE GUIGNARD / 10/12/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED FAWAZ ZUBI

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED RUNE ANDERSON

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR GUSTAVO RACIOPPI

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALDO MURRAY

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

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