Menu

Cinch Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-08-31
Cash in hand£1,835 -7.80%
Net Worth£3,471 -75.34%
Liabilities£117,962 +13.39%
Fixed Assets£30,872 -11.12%
Trade Debtors£68,403 +21.31%
Total assets£127,607 +9.79%
Shareholder's funds£3,471 -75.34%
Total liabilities£124,136 +12.17%

Details

Company type Private Limited Company, Liquidation
Company Number SC378763
Record last updated Friday, December 22, 2017 10:51:42 AM UTC
Official Address 100 Brand Street Govan
There are 114 companies registered at this street
Locality Govan
Region Glasgow City, Scotland
Postal Code G511DG
Sector Information technology consultancy activities

Charts

Visits

CINCH SOLUTIONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-30123

Searches

CINCH SOLUTIONS LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2013-102022-1101
Document Type Publication date Download link
Notices Dec 22, 2017 Appointment of liquidators Appointment of liquidators
Notices Nov 28, 2017 Appointment of liquidators 2916... Appointment of liquidators 2916...
Notices Nov 28, 2017 Meetings of creditors Meetings of creditors
Notices Nov 28, 2017 Resolutions for winding-up Resolutions for winding-up
Registry Nov 8, 2016 Appointment of a man as Shareholder (50-75%) Appointment of a man as Shareholder (50-75%)
Registry Nov 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 1, 2013 Return of allotment of shares Return of allotment of shares
Registry Nov 1, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Oct 31, 2013 Return of allotment of shares Return of allotment of shares
Financials May 29, 2013 Annual accounts Annual accounts
Registry May 20, 2013 Annual return Annual return
Financials Feb 28, 2013 Amended accounts Amended accounts
Registry Feb 25, 2013 Change of accounting reference date Change of accounting reference date
Registry Jan 9, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 9, 2013 Annual return Annual return
Registry Jan 9, 2013 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 9, 2013 Change of particulars for director Change of particulars for director
Registry Jan 9, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Dec 20, 2012 Change of registered office address Change of registered office address
Registry Nov 10, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Nov 8, 2012 Annual accounts Annual accounts
Registry Jun 16, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry May 18, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 9, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jun 14, 2011 Annual return Annual return
Registry May 18, 2010 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)