CINDY NEILL SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 Annual accounts small company total exemption made up to 15 July 2014

View Document

22/08/1422 August 2014 PREVEXT FROM 31/01/2014 TO 15/07/2014

View Document

15/07/1415 July 2014 Annual accounts for year ending 15 Jul 2014

View Accounts

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD DOWLING / 12/06/2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM
27 PARRY HOUSE
GREENBANK
WAPPING
LONDON
E1W 2QE

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/03/1414 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/04/1319 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/04/1227 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1116 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR STEVEN EDWARD DOWLING

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CINDY NEILL / 01/10/2009

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM
3RD FLOOR
35-37 LUDGATE HILL
LONDON
EC4M 7JN

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CINDY NEILL / 14/07/2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 02/09/2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
3RD FLOOR
17 TAVISTOCK STREET
LONDON
WC2E 7PA

View Document

16/05/0816 May 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 COMPANY NAME CHANGED
PSC (1041) LIMITED
CERTIFICATE ISSUED ON 07/08/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

07/02/077 February 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