CYMAX DATA & TELECOMMUNICATIONS LIMITED

16 Moorside Business Centre 16 Moorside Business Centre, Colchester, CO1 2ZF, Essex
StatusDISSOLVED
Company No.05649724
CategoryPrivate Limited Company
Incorporated09 Dec 2005
Age18 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 3 months, 28 days

SUMMARY

CYMAX DATA & TELECOMMUNICATIONS LIMITED is an dissolved private limited company with number 05649724. It was incorporated 18 years, 7 months, 5 days ago, on 09 December 2005 and it was dissolved 9 years, 3 months, 28 days ago, on 17 March 2015. The company address is 16 Moorside Business Centre 16 Moorside Business Centre, Colchester, CO1 2ZF, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Frederick Charles Dickens

Termination date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: Unit 1a Challenge Way Hythe Hill Colchester Essex CO1 2LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-08

Officer name: Timothy Frederick Charles Dickens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: block a unit 77 the cowdray centre colchester essex C01 1BH

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/01/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Capital

Type: 122

Description: S-div 20/01/06

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 29/12/05 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS DEFENCE LTD

UNIT 31 KESTREL COURT,PORTISHEAD,BS20 7AN

Number:11956540
Status:ACTIVE
Category:Private Limited Company

BYTEHUB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11464778
Status:ACTIVE
Category:Private Limited Company

MARDEN CONTRACTORS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09477527
Status:ACTIVE
Category:Private Limited Company

PULSE VISUAL FX LTD

17 GREEN LANES,LONDON,N16 9BS

Number:11125666
Status:ACTIVE
Category:Private Limited Company

REALTIME GAMES LTD

49 GLOUCESTERSHIRE LEA,RG42 3XQ,RG42 3XQ

Number:08569849
Status:ACTIVE
Category:Private Limited Company

SETTLE INVESTMENTS LIMITED

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:08374019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source