CAIRN CROSS HOLDINGS LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/183 October 2018 APPLICATION FOR STRIKING-OFF

View Document

17/05/1817 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/01/1713 January 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED CAIRN CROSS (GROUP) LIMITED
CERTIFICATE ISSUED ON 21/09/16

View Document

21/09/1621 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMSON / 25/02/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMSON / 25/02/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/12/1419 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES ROBERTSON BALD / 22/10/2014

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR PHILIP WILLIAMSON

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, SECRETARY ALLISON DYTE

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALLISON DYTE

View Document

12/06/1412 June 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

17/12/1317 December 2013 ADOPT ARTICLES 31/08/2013

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 ADOPT ARTICLES 31/08/2013

View Document

09/09/139 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

09/09/139 September 2013 31/08/13 STATEMENT OF CAPITAL GBP 800

View Document

29/08/1329 August 2013 SECRETARY APPOINTED ALLISON JANE DYTE

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PHILIP WILLIAMSON

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MS ALLISON JANE DYTE

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED IAN JAMES ROBERTSON BALD

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