CRAIK JONES WATSON MITCHELL VOELKEL LIMITED

Company Documents

DateDescription
02/03/102 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/11/0917 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009

View Document

17/07/0917 July 2009 AUDITOR'S RESIGNATION

View Document

13/07/0913 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECTION 519

View Document

12/06/0912 June 2009 REDUCE SHARE PREM A/C TO NIL 22/04/2009

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: 120 REGENT STREET LONDON W1B 5RY

View Document

12/01/0912 January 2009 Statement by Directors

View Document

12/01/0912 January 2009 Solvency Statement dated 30/12/08

View Document

12/01/0912 January 2009 MEMORANDUM OF CAPITAL - PROCESSED 12/01/09

View Document

12/01/0912 January 2009 REDUCE ISSUED CAPITAL 30/12/2008

View Document

07/11/087 November 2008 DIRECTOR RESIGNED THOMAS LEWIS

View Document

05/11/085 November 2008 DIRECTOR RESIGNED ELIZABETH WHITSON

View Document

29/07/0829 July 2008 DIRECTOR'S PARTICULARS ELIZABETH OGLE

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED DAVID WATSON

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED JOHN WALLINGER

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED MIRANDA GOODENOUGH

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED KIRSTY MACCULLOCH

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED MARK BUCKINGHAM

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED HELEN RICHARDS

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED JACQUELINE STEVENSON

View Document

25/06/0825 June 2008 DIRECTOR RESIGNED FIONA SCOTT

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED REBECCA RAE

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED GRAHAM RHODES

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED PATRICK RONA

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED DAVID BROWN

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED LAURENCE SLATER

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED LEIGH ROBERTS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED THOMAS GERAINT JOHN LEWIS

View Document

28/03/0828 March 2008 DIRECTOR RESIGNED CAROLINE PARKES

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NC INC ALREADY ADJUSTED 04/03/04

View Document

13/04/0413 April 2004 � NC 10000/10010 04/03/

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: G OFFICE CHANGED 27/07/99 1ST FLOOR 8-10 LOWER JAMES STREET LONDON W1R 3PL

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 ALTER MEM AND ARTS 23/09/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9831 May 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ADOPT MEM AND ARTS 14/10/97

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 AUDITOR'S RESIGNATION

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 S-DIV 03/04/96

View Document

26/04/9626 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9626 April 1996 SUB DIVIDE SHARES 03/04/96

View Document

13/04/9613 April 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94

View Document

11/08/9411 August 1994

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: G OFFICE CHANGED 05/07/94 1ST FLOOR 9/11 BROADWICK STREET LONDON W1V 1FN

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 18/07/93; CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 RETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/01/9216 January 1992

View Document

16/01/9216 January 1992 RETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991

View Document

02/04/912 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 COMPANY NAME CHANGED CITYBERRY LIMITED CERTIFICATE ISSUED ON 18/03/91

View Document

01/03/911 March 1991 � NC 100/10000 08/02/

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: G OFFICE CHANGED 01/03/91 CHURCH HOUSE 5-14 SOUTH ROAD SMETHWICK, WARLEY WEST MIDLANDS, B67 7BH

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ADOPT MEM AND ARTS 08/02/91

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: G OFFICE CHANGED 23/08/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 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