- Company Overview for CINOFNI LIMITED (06714021)
- Filing history for CINOFNI LIMITED (06714021)
- People for CINOFNI LIMITED (06714021)
- Charges for CINOFNI LIMITED (06714021)
- Insolvency for CINOFNI LIMITED (06714021)
- More for CINOFNI LIMITED (06714021)
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) |
---|---|---|---|
03 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
03 Oct 2011 | AD02 | Register inspection address has been changed | |
26 May 2011 | AA | Full accounts made up to 31 December 2009 | |
08 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
08 Nov 2010 | TM02 | Termination of appointment of Daniel Wajzner as a secretary | |
20 Oct 2010 | TM01 | Termination of appointment of Daniel Wajzner as a director | |
20 Oct 2010 | AP01 | Appointment of Mr Charles Dawson Buck as a director | |
22 Jul 2010 | AD01 | Registered office address changed from C/O Smithsons Eagle Buildings 64 Cross Street Manchester Greater Manchester M2 4JQ on 22 July 2010 | |
05 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
05 Oct 2009 | CH01 | Director's details changed for Mr Mark Thompson on 2 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Daniel Wajzner on 2 October 2009 | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
02 Jun 2009 | 225 | Accounting reference date shortened from 31/10/2009 to 31/12/2008 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 20 alan turing road surrey research park guildford surrey GU2 7YF | |
21 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2009 | 288a | Director and secretary appointed daniel wajzner | |
17 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Feb 2009 | 288b | Appointment terminated director matthew bagley | |
09 Feb 2009 | 288b | Appointment terminated secretary nicolas sarker | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Oct 2008 | NEWINC | Incorporation |