C R R S LIMITED

Company Documents

DateDescription
01/03/111 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/105 November 2010 APPLICATION FOR STRIKING-OFF

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER CROFT / 22/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR CHARLES RICHARD REX SMAILES

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HARE

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MOOR

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HARE

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM FIRST FLOOR CORPORATE DEPARTMENT LUPTON FAWCETT YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

05/04/085 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: CORPORATE DEPARTMENT FIRST FLOOR YORKSHIRE HOUSE GREEK STREET LEEDS WEST YORKSHIRE LS1 5SX

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/046 May 2004 Resolutions

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED LUPFAW 148 LIMITED CERTIFICATE ISSUED ON 27/04/04

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0419 February 2004 Incorporation

View Document


More Company Information
Recently Viewed
  • CLEAR STACK LTD


  • 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