CYCLE LOGICAL LIMITED

Company Documents

DateDescription
03/02/163 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET STAMP / 01/07/2014

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAMP / 01/07/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET STAMP / 01/07/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAMP / 18/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET STAMP / 18/11/2009

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 ￯﾿ᄑ NC 35000/40000
15/12/

View Document

13/01/0413 January 2004 NC INC ALREADY ADJUSTED
15/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/021 August 2002 ￯﾿ᄑ NC 10000/35000
31/01/02

View Document

01/08/021 August 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 S80A AUTH TO ALLOT SEC 08/05/02

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 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