CRANBOURNE PR CONSULTANTS LIMITED

Company Documents

DateDescription
03/05/123 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

21/02/1121 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE CHADDERTON / 18/11/2010

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN CHADDERTON / 18/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE CHADDERTON / 18/11/2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: ST JAMES HOUSE 676 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DN

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: ST JAMES HOUSE 676 WILMSLOW ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 2DN

View Document

03/02/073 February 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 22B STATION ROAD CHEADLE HULME CHESHIRE SK8 7AB

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT A, RICHARD STREET STOCKPORT CHESHIRE SK1 2AX

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0218 November 2002 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