CYGNUS-X1 CONSULTING LIMITED

Company Documents

DateDescription
29/12/1429 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

05/01/145 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH FOREMAN / 11/01/2013

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY GRANT / 11/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY GRANT / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: G OFFICE CHANGED 14/01/08 78 WALTON ROAD SALE CHESHIRE M33 4BA

View Document

14/01/0814 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 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