CRAFTBASE LIMITED

Company Documents

DateDescription
27/09/1127 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1114 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

29/11/1029 November 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM BLINKHORNS 27 MORTIMER STREET LONDON W1N 8BL

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/11/9925 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9925 November 1999 Incorporation

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