CYGNET SOFTWARE LIMITED

Company Documents

DateDescription
14/01/1514 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/01/1413 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/01/1310 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HIGTON / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/01/0817 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 NC INC ALREADY ADJUSTED 30/01/98

View Document

10/07/9810 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/07/9810 July 1998 ALTER MEM AND ARTS 30/01/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM:
SWAN HOUSE THE STRAITH
PRIESTLAND
DARVEL
AYRSHIRE KA17 0LP

View Document

01/05/981 May 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 ￯﾿ᄑ NC 1000/100000
30/01/98

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM:
8 JEDBURGH DRIVE
PAISLEY
RENFREWSHIRE PA2 9JH

View Document

30/01/9830 January 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 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