CRAIG SALT LTD

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SALT / 01/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER

View Document

25/09/0925 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: G OFFICE CHANGED 01/10/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

24/09/0324 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 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