- Company Overview for CYROS TRADING LIMITED (03571510)
- Filing history for CYROS TRADING LIMITED (03571510)
- People for CYROS TRADING LIMITED (03571510)
- Charges for CYROS TRADING LIMITED (03571510)
- More for CYROS TRADING LIMITED (03571510)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2003 | AA | Total exemption small company accounts made up to 31 October 2002 | |
21 Jul 2003 | 363s | Return made up to 10/06/03; full list of members | |
16 Oct 2002 | AA | Total exemption small company accounts made up to 31 October 2001 | |
16 Oct 2002 | 363s | Return made up to 10/06/02; full list of members | |
16 Oct 2002 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
09 Oct 2002 | 287 | Registered office changed on 09/10/02 from: 2 bloomsbury street london WC1B 3ST | |
09 Oct 2002 | AA | Total exemption small company accounts made up to 31 October 2000 | |
18 Oct 2001 | 363s | Return made up to 10/06/01; full list of members | |
18 Oct 2001 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
02 Jan 2001 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2000 | AA | Accounts for a small company made up to 31 October 1999 | |
05 Dec 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 1999 | 363a | Return made up to 10/06/99; full list of members | |
08 Mar 1999 | 225 | Accounting reference date extended from 31/12/98 to 31/10/99 | |
22 Sep 1998 | 395 | Particulars of mortgage/charge | |
10 Aug 1998 | 88(2)R | Ad 10/06/98--------- £ si 49998@1=49998 £ ic 2/50000 | |
10 Aug 1998 | 225 | Accounting reference date shortened from 31/05/99 to 31/12/98 | |
19 Jun 1998 | MA | Memorandum and Articles of Association | |
18 Jun 1998 | 288b | Director resigned | |
18 Jun 1998 | 288b | Secretary resigned | |
18 Jun 1998 | 288a | New secretary appointed | |
18 Jun 1998 | 288a | New director appointed | |
18 Jun 1998 | RESOLUTIONS |
Resolutions
|
|
18 Jun 1998 | 123 | £ nc 1000/50000 03/06/98 | |
16 Jun 1998 | 287 | Registered office changed on 16/06/98 from: 6-8 underwood street london N1 7JQ |