CRAFTSMAN ENGINEERING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 PREVSHO FROM 05/04/2013 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

08/03/128 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MINNICAN / 21/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 59 WESTGATE ROAD BARROW IN FURNESS CUMBRIA CA14 5AQ

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 17 CITY BUSINESS CENTRE LOWER ROAD LONDON

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/985 March 1998 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