CISCO ADMINISTRATION LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

17/07/2017 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY IAN COLLINS

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/06/1721 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM GORDON / 01/04/2014

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM RANNOCK HOUSE GEDDINGTON ROAD CORBY NORTHAMPTONSHIRE NN18 8AA

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS WILLIAM GORDON / 23/04/2011

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED FRANCIS WILLIAM GORDON

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM RANNOCK HOUSE KINGS CLIFFE CORBY NN18 8AA

View Document

08/04/088 April 2008 SECRETARY APPOINTED IAN NORMAN COLLINS

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

26/03/0826 March 2008 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