CROUCH HILL PROPERTIES LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/122 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 28/01/12 NO CHANGES

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/03/1117 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 280 GRAY'S INN ROAD LONDON

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / VERNON RUPESINGHE / 01/04/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED VERNON RUPESINGHE

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED BHAVESH AMIN

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD

View Document

28/01/0928 January 2009 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