CAPITAL RESOURCE CONSULTING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/11/096 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009

View Document

15/05/0915 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009

View Document

07/05/087 May 2008 SPECIAL RESOLUTION TO WIND UP

View Document

07/05/087 May 2008 DECLARATION OF SOLVENCY

View Document

07/05/087 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER GREATER MANCHESTER M2 3HZ

View Document

17/03/0817 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 22 BEDFORD SQUARE LONDON WC1B 3HH

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 RETURN MADE UP TO 02/07/07; CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NC INC ALREADY ADJUSTED 28/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

02/08/062 August 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 £ NC 190615/195335 25/05

View Document

09/06/069 June 2006 CONSENT TO RES 27/04/06

View Document

09/06/069 June 2006 NC INC ALREADY ADJUSTED 25/05/06

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

17/01/0517 January 2005

View Document

22/12/0422 December 2004

View Document

22/12/0422 December 2004

View Document

13/12/0413 December 2004 COMPANY NAME CHANGED PINCO 2158 LIMITED CERTIFICATE ISSUED ON 13/12/04

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 SUB-DIVISION 04/11/04

View Document

08/12/048 December 2004 £ NC 1000/175849 04/11

View Document

08/12/048 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/12/048 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 S-DIV 04/11/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company