CYBERLYNE COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS ALEXANDRA DAVIS

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/10/1316 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMINGS

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR DAVID CUMMINGS

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR ALAN MYERS

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/10/1028 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/12/0930 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN COOPER / 13/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH GOULDEN / 13/10/2009

View Document

12/10/0912 October 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED NICHOLAS GRIMOND

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED DAVID DENT

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0616 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 AMENDING 88(2) - A/D 03/11/98

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 5 CHURCH VIEW HEIGHINGTON VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 6PN

View Document

12/11/9912 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 4 FINKLE STREET STOCKTON ON TEES CLEVELAND TS18 1AR

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 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