CRACK ON FOUNDATION

Company Documents

DateDescription
08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 APPLICATION FOR STRIKING-OFF

View Document

03/03/183 March 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM ASHLEY HOUSE STEPHENSON WAY THETFORD NORFOLK IP24 3RD

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAY STEVENSON

View Document

08/03/178 March 2017 DISS40 (DISS40(SOAD))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK OFFORD

View Document

15/03/1615 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/03/168 March 2016 31/12/15 NO MEMBER LIST

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MICHAEL PETER ADDISON

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED RAY ERNEST STEVENSON

View Document

27/01/1527 January 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/01/1520 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 31/12/14 NO MEMBER LIST

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY BYFORD / 01/12/2014

View Document

17/04/1417 April 2014 31/12/13 NO MEMBER LIST

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 31/12/12 NO MEMBER LIST

View Document

07/01/137 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MURRAY

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JANE PATTISON

View Document

24/04/1224 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED GARY STEPHEN MURRAY

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MARK OFFORD

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED JOHN LOUIS FRANCIS BORDA

View Document

19/04/1219 April 2012 ALTER ARTICLES 13/04/2012

View Document

30/12/1130 December 2011 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