CRANSTON CLIFT LIMITED

Company Documents

DateDescription
04/08/144 August 2014 ORDER OF COURT - RESTORATION

View Document

25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1327 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/01/1316 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY COWAN / 11/01/2010

View Document

04/02/104 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CAROL COWAN / 11/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
EVERITT KERR & CO
12B TALISMAN BUSINESS CENTRE
BICESTER
OXON
OX26 6HR

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 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