SPHINX CST NETWORKS LIMITED

Company Documents

DateDescription
08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEARCE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN THURLOW

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH REILLY / 02/10/2010

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL PEARCE / 02/10/2010

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEWART BROWN / 02/10/2010

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME BENSON / 02/10/2010

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SINNETT

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR GRAHAME BENSON

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SINNETT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED PETER STEWART BROWN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK HATTON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SINNETT

View Document

28/06/1028 June 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM
16 SHENLEY PAVILIONS CHALKDELL
DRIVE, SHENLEY WOOD
MILTON KEYNES
MK5 6LB

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED PAUL JOSEPH REILLY

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED STEPHEN MICHAEL PEARCE

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HATTON / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAST / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN SINNETT / 01/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
269 BANBURY ROAD
OXFORD
OX2 7JF

View Document

16/10/0716 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
LYNX HOUSE
MANSFIELD ROAD ASTON
SHEFFIELD
SOUTH YORKSHIRE S26 2BS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

27/01/9827 January 1998 COMPANY NAME CHANGED
GLOBELLE LIMITED
CERTIFICATE ISSUED ON 28/01/98

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM:
CITY TOWER LEVEL 4
40 BASINGHALLL STREET
LONDON
EC2V 5DE

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ALTER MEM AND ARTS 14/08/97

View Document

17/10/9717 October 1997 ￯﾿ᄑ NC 100000/1424101
14/08/97

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

06/10/966 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 COMPANY NAME CHANGED
GBC TECHNOLOGIES (UK) LIMITED
CERTIFICATE ISSUED ON 05/09/96

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/05/97

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

05/10/955 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ￯﾿ᄑ IC 1000/875
02/05/93
￯﾿ᄑ SR 125@1=125

View Document

29/06/9329 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9329 June 1993 REGISTERED OFFICE CHANGED ON 29/06/93 FROM:
C/O LONGMAN CONSULTANCY SERVICES
85 HIGH STREET
WELLING
KENT DA16 1TY

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/04/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 ALTER MEM AND ARTS 20/11/92

View Document

10/12/9210 December 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/12/9210 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 COMPANY NAME CHANGED
ADCOMP DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 13/10/92

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information