CYBER ELECTRONICS (UK) LIMITED

Company Documents

DateDescription
24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/08/14

View Document

02/09/142 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/08/13

View Document

01/09/131 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts for year ending 09 Aug 2013

View Accounts

21/04/1321 April 2013 Annual accounts small company total exemption made up to 9 August 2012

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts for year ending 09 Aug 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 9 August 2011

View Document

14/08/1114 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 9 August 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 8 CLOS CREYR LLANTWIT FARDRE PONTYPRIDD MID GLAMORGAN CF38 2TD

View Document

15/09/1015 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AYAD ABDULGABAR ABDULLAH / 10/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 9 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 9 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / AYAD ABDULLAH / 01/05/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN POWELL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM CAERLYN 1 LLYS AVALON COURT FERRY ROAD KIDWELLY DYFED SA17 5EJ

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 9 August 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/05

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/08/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 09/08/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/017 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 09/08/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/12/991 December 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/08/9514 August 1995 SUBSCRIPTION APPROVED 10/08/95

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 NEW SECRETARY APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 REGISTERED OFFICE CHANGED ON 14/08/95 FROM: G OFFICE CHANGED 14/08/95 1ST FLOOR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/08/9514 August 1995 � NC 100/500000 10/08/95

View Document

14/08/9514 August 1995 NC INC ALREADY ADJUSTED 10/08/95

View Document

10/08/9510 August 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