- Company Overview for CYCELL LIMITED (05831748)
- Filing history for CYCELL LIMITED (05831748)
- People for CYCELL LIMITED (05831748)
- Insolvency for CYCELL LIMITED (05831748)
- More for CYCELL LIMITED (05831748)
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) |
---|---|---|---|
13 Nov 2012 | TM01 | Termination of appointment of Dale Murray as a director | |
07 Sep 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
10 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
30 Jan 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
10 Jan 2012 | AP01 | Appointment of Mr Gordon Peter Webber as a director | |
21 Oct 2011 | AD01 | Registered office address changed from 89 Wayman Court Eleanor Road London E8 3NL on 21 October 2011 | |
12 Oct 2011 | TM02 | Termination of appointment of Christopher Clark as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Christopher Clark as a director | |
11 Oct 2011 | AP03 | Appointment of Mr William Darley as a secretary | |
05 Oct 2011 | AP01 | Appointment of Mr Michael Robert Overy as a director | |
05 Oct 2011 | AP01 | Appointment of Mrs Dale Jane Murray as a director | |
05 Oct 2011 | AP01 | Appointment of Mr William West Darley as a director | |
04 Oct 2011 | AP01 | Appointment of Mr Christopher John Clark as a director | |
26 Sep 2011 | CC04 | Statement of company's objects | |
26 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 26 August 2011
|
|
14 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
22 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
29 Jul 2010 | AP01 | Appointment of Mrs Myra Nicole Waiman as a director | |
28 Jul 2010 | AP01 | Appointment of Mr Peter Christopher Ingram as a director | |
26 Jul 2010 | AP03 | Appointment of Mr Christopher John Clark as a secretary | |
25 Jul 2010 | TM02 | Termination of appointment of Waterlow Registrars Limited as a secretary | |
28 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders |