CYBERG MEDIA LTD

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1211 May 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 KENILWORTH ROAD PENGE LONDON SE20 7QG UNITED KINGDOM

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERGERON / 12/03/2011

View Document

08/02/128 February 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERGERON / 17/10/2009

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET JOHN BERGERON / 17/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

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

View Document

13/10/0913 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 107 MACKENZIE ROAD BECKENHAM KENT BR3 4SB UNITED KINGDOM

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD BERGERON / 21/08/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE MARGARET JOHN BERGERON / 21/08/2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BERGERON / 04/04/2008

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOHN BERGERON / 04/04/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 107 MACKENZIE ROAD BECKENHAM KENT BR3 4SB UNITED KINGDOM

View Document

09/10/089 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM BERNARD BERGERON 139 RAVENSCROFT ROAD BECKENHAM KENT BR3 4TN

View Document

28/12/0728 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/11/0727 November 2007 S-DIV 12/11/07

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

17/09/0717 September 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