- Company Overview for CYCENE LIMITED (07569091)
- Filing history for CYCENE LIMITED (07569091)
- People for CYCENE LIMITED (07569091)
- Charges for CYCENE LIMITED (07569091)
- More for CYCENE LIMITED (07569091)
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) |
---|---|---|---|
15 Jul 2011 | CERTNM |
Company name changed black cat bidco LIMITED\certificate issued on 15/07/11
|
|
15 Jul 2011 | CONNOT | Change of name notice | |
10 May 2011 | AP01 | Appointment of Alastair Strang England as a director | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
21 Apr 2011 | AP01 | Appointment of Michael Procter as a director | |
21 Apr 2011 | AP01 | Appointment of Sir Robert Sydney Murray as a director | |
21 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AP01 | Appointment of Mr Newton Stanley Winfield as a director | |
21 Apr 2011 | AP01 | Appointment of Simon Keith Barber as a director | |
21 Apr 2011 | AP01 | Appointment of Simon Malcolm Acres as a director | |
08 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | SH02 | Sub-division of shares on 23 March 2011 | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
18 Mar 2011 | NEWINC | Incorporation |