Download leads from Nexok and grow your business. Find out more

Cybec UK Limited

Documents

Total Documents23
Total Pages84

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off
13 June 2000First Gazette notice for voluntary strike-off
4 May 2000Application for striking-off
15 July 1999Return made up to 29/04/99; no change of members
15 July 1999Director resigned
12 March 1999Director resigned
27 January 1999Memorandum and Articles of Association
25 January 1999Company name changed vet anti-virus software LIMITED\certificate issued on 26/01/99
18 January 1999Full accounts made up to 30 June 1998
11 May 1998Return made up to 29/04/98; no change of members
2 March 1998Full accounts made up to 30 June 1997
25 June 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 1997Secretary resigned
10 October 1996Accounting reference date extended from 30/04/97 to 30/06/97
20 September 1996New director appointed
8 September 1996New secretary appointed
12 June 1996New director appointed
12 June 1996Registered office changed on 12/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
12 June 1996New secretary appointed;new director appointed
12 June 1996Secretary resigned
12 June 1996Director resigned
12 June 1996New director appointed
29 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing