- Company Overview for CYNETRIX LIMITED (05460214)
- Filing history for CYNETRIX LIMITED (05460214)
- People for CYNETRIX LIMITED (05460214)
- Insolvency for CYNETRIX LIMITED (05460214)
- More for CYNETRIX LIMITED (05460214)
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) |
---|---|---|---|
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Cosmin Dumitriu on 1 October 2009 | |
04 Jun 2010 | CH03 | Secretary's details changed for Mihaela Solomon on 1 October 2009 | |
01 Apr 2010 | AR01 | Annual return made up to 23 May 2009 with full list of shareholders | |
30 Mar 2010 | AR01 | Annual return made up to 23 May 2008 with full list of shareholders | |
29 Mar 2010 | AR01 | Annual return made up to 23 May 2007 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2007 | |
08 Mar 2010 | AR01 | Annual return made up to 23 May 2006 with full list of shareholders | |
04 Mar 2010 | AD01 | Registered office address changed from 60 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 March 2010 | |
21 Mar 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
09 Aug 2005 | 288c | Director's particulars changed | |
23 May 2005 | NEWINC | Incorporation |