CYGNET INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
05/09/175 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1712 June 2017 APPLICATION FOR STRIKING-OFF

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY LYNCH

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET EILEEN SMITH / 11/07/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS JULIE ANN TRIMBLE

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDA HUTCHINSON

View Document

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR LEE SIMCOCK

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR LUKE VARDY

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR GARY LYNCH

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR PETER HENRY BANHAM

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
SWAN HOUSE WINCHAM LANE
WINCHAM
NORTHWICH
CHESHIRE
CW9 6GG

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
SWAN HOUSE KIMPTON DRIVE
OFF WINCHAM LANE WINCHAM
NORTHWICH
CHESHIRE
CW9 6GG

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS BRENDA JULIA HUTCHINSON

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS BRENDA JULIA HUTCHINSON

View Document

16/05/1316 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED CYGNIS LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

18/01/1218 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1122 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANDREW SIMCOCK / 28/04/2010

View Document

18/05/1018 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES KIMPTON SMITH / 28/04/2010

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/0925 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 74 MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7NN UNITED KINGDOM

View Document

21/04/0921 April 2009 PREVSHO FROM 31/01/2009 TO 30/11/2008

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: GISTERED OFFICE CHANGED ON 30/03/2009 FROM 74 CINNAMON LANE, FEARNHEAD WARRINGTON CHESHIRE WA2 0AP

View Document

24/03/0924 March 2009 COMPANY NAME CHANGED BEAR WITH ME LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR LEE SIMCOCK

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY JUDITH DYKE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH DYKE

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MRS JANET EILEEN SMITH

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MR MATTHEW JAMES KIMPTON SMITH

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DYKE

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 1210 CENTRE PARK SQUARE WARRINGTON CHESHIRE WA1 1RU

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 14 BOLD STREET WARRINGTON WA1 1DL

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 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