CINDY NEILL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 15 July 2014 |
22/08/1422 August 2014 | PREVEXT FROM 31/01/2014 TO 15/07/2014 |
15/07/1415 July 2014 | Annual accounts for year ending 15 Jul 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD DOWLING / 12/06/2014 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 27 PARRY HOUSE GREENBANK WAPPING LONDON E1W 2QE |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
19/04/1319 April 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/04/1227 April 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/05/1116 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/08/1016 August 2010 | DIRECTOR APPOINTED MR STEVEN EDWARD DOWLING |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/03/1015 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY NEILL / 01/10/2009 |
28/01/1028 January 2010 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 3RD FLOOR 35-37 LUDGATE HILL LONDON EC4M 7JN |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/09/085 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008 |
03/09/083 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY NEILL / 14/07/2008 |
03/09/083 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 02/09/2008 |
03/09/083 September 2008 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 3RD FLOOR 17 TAVISTOCK STREET LONDON WC2E 7PA |
16/05/0816 May 2008 | PREVSHO FROM 29/02/2008 TO 31/01/2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | SECRETARY'S PARTICULARS CHANGED |
07/08/077 August 2007 | COMPANY NAME CHANGED PSC (1041) LIMITED CERTIFICATE ISSUED ON 07/08/07 |
26/04/0726 April 2007 | NEW DIRECTOR APPOINTED |
26/04/0726 April 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G8 GARDEN STUDIOS 11 - 15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP |
07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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