C & R SPARES LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1511 March 2015 APPLICATION FOR STRIKING-OFF

View Document

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/03/146 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ABBOTT / 01/04/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ABBOTT / 01/04/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
FLAT 15 SANDERS COURT
BRIDGE STREET
WARWICK
CV34 5PQ
ENGLAND

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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