CRANE HANDLING LIMITED

Company Documents

DateDescription
17/05/1417 May 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1419 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2014

View Document

17/02/1417 February 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/10/1330 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2013

View Document

02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2013

View Document

19/10/1219 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012

View Document

09/05/129 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012

View Document

17/10/1117 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011

View Document

05/11/105 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010

View Document

13/05/1013 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/10/0912 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/0912 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

12/10/0912 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 8 CHARLTON DRIVE CORNGREAVES INDUSTRIAL ESTATE CRADLEY HEATH WEST MIDLANDS B64 7BJ

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MRS KAREN LESLEY DUNN

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 £ IC 104/78 13/07/01 £ SR 26@1=26

View Document

19/07/0119 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9823 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: OAK STREET QUARRY BANK BRIERLEY HILL WEST MIDLANDS DY5 2JH

View Document

09/06/959 June 1995

View Document

09/06/959 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/06/95

View Document

09/06/959 June 1995 Resolutions

View Document

26/01/9526 January 1995 Accounts for a small company made up to 1994-03-31

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995

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 mortgage documents registered before 1 January 1995

View Document

13/02/9413 February 1994 Accounts for a small company made up to 1993-03-31

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/942 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994

View Document

02/02/942 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9324 May 1993

View Document

07/05/937 May 1993

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993

View Document

31/01/9331 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9331 January 1993 Accounts for a small company made up to 1992-03-31

View Document

28/02/9228 February 1992 Accounts for a small company made up to 1991-03-31

View Document

28/02/9228 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/02/9219 February 1992

View Document

19/02/9219 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 Resolutions

View Document

09/05/919 May 1991 DIVISION 06/03/91

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

16/01/9116 January 1991 Accounts for a small company made up to 1990-03-31

View Document

16/01/9116 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/07/9030 July 1990 Full accounts made up to 1989-03-31

View Document

19/02/9019 February 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990

View Document

30/10/8930 October 1989

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: 61-62 CHAPEL STREET NETHERTON DUDLEY DY2 9PN

View Document

08/08/898 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989

View Document

04/07/894 July 1989

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

29/03/8929 March 1989 WD 14/03/89 AD 14/07/88--------- £ SI 2@1=2 £ IC 2/4

View Document

29/03/8929 March 1989

View Document

22/03/8922 March 1989

View Document

22/03/8922 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/07/8825 July 1988

View Document

25/07/8825 July 1988

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 Incorporation

View Document

14/07/8814 July 1988 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