C F H CREATIVE COMMUNICATIONS LIMITED

Company Documents

DateDescription
25/08/1225 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1225 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM THE PORTAL BRIDGEWATER CLOSE, BENTLEY WOOD LANCASHIRE BB11 5TT

View Document

03/06/113 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009496

View Document

03/06/113 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/06/113 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/01/1013 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE GILDERSLEVE / 09/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WOLSTENCROFT / 09/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL CREDIE / 09/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PRIDDEY / 09/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/02/051 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: G OFFICE CHANGED 27/05/03 CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET

View Document

11/03/0311 March 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/0126 October 2001

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 788 - 790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED DEWPOWER LIMITED CERTIFICATE ISSUED ON 23/10/01

View Document

09/10/019 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/019 October 2001 Incorporation

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