CYGNUS BIOSTATISTICS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/091 December 2009 APPLICATION FOR STRIKING-OFF

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEVEN MORANT

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR GLENYS BLOOMFIELD

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY GLENYS BLOOMFIELD

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GLENYS ANN BLOOMFIELD / 01/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN VICTOR MORANT / 01/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 COMPANY NAME CHANGED KEENHANDS LIMITED CERTIFICATE ISSUED ON 25/01/01

View Document

15/01/0115 January 2001 NC INC ALREADY ADJUSTED 06/01/01

View Document

15/01/0115 January 2001 ALTER MEMORANDUM 09/01/01

View Document

15/01/0115 January 2001 £ NC 100/50000 09/01/01

View Document

17/10/0017 October 2000 Incorporation

View Document

17/10/0017 October 2000 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