CRALEC ELECTRICAL DISTRIBUTORS LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/05/1316 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM
4 CRAY BUILDINGS
FOOTSCRAY HIGH STREET
SIDCUP
KENT
DA14 5HL

View Document

23/04/1323 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/04/1323 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/04/1323 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1212 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/11/1128 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/12/104 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/09/1018 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAURICE LAW / 01/10/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LUMLEY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID LUMLEY

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE LUMLEY

View Document

09/04/089 April 2008 DIRECTOR APPOINTED RUSSELL MAURICE LAW

View Document

09/04/089 April 2008 SECRETARY APPOINTED LAVINA LAW

View Document

12/11/0712 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/03/027 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/12/9511 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: G OFFICE CHANGED 17/02/94 78 HIGH STREET ELTHAM SE9 1BT

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: G OFFICE CHANGED 08/01/93 GRAY BUILDINGS FOOTSCRAY HIGH STREET SIDCUP KENT DA14 5HL

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: G OFFICE CHANGED 17/12/92 2,BACHES STREET LONDON. N1 6UB

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 COMPANY NAME CHANGED PERIODRESULT LIMITED CERTIFICATE ISSUED ON 16/12/92

View Document

29/10/9229 October 1992 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