CYPHER DIGITAL IMAGING LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

21/08/1221 August 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

30/03/1230 March 2012 SECRETARY APPOINTED MARGARET IRVING

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM BRIDGE END HOUSE PARK ROAD MILNTHORPE CUMBRIA LA7 7AD

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR BRIAN EDMUND RICHARDSON

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN CALLAND

View Document

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD CALLAND / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH CALLAND / 07/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 Incorporation

View Document

07/01/007 January 2000 SECRETARY RESIGNED

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