CRACKATTACK LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/11/1312 November 2013 FIRST GAZETTE

View Document

27/04/1327 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUGHES

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 18 RIGBY CLOSE HEATHCOTE INDUSTRIAL ESTATE WARWICH CV34 6TH

View Document

04/01/124 January 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HUGHES / 05/08/2010

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES FRANCISCUS WINGELS / 02/10/2009

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/10/03; CHANGE OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM: G OFFICE CHANGED 02/03/95 7,SUTCLIFFE DRIVE HARBURY WARKS CV33 9LT

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: G OFFICE CHANGED 04/02/92 7 SUTCLIFFE DRIVE HARBURY WARWICKS CV33 9LT

View Document

04/02/924 February 1992 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: G OFFICE CHANGED 12/09/91 26 QUEENS WALK KINGSBURY LONDON NW9 8ER

View Document

29/06/9129 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/902 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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