CRAVE CONSULTING LTD

Company Documents

DateDescription
17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/04/134 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM
44 DARLEY AVENUE
MANCHESTER
M21 7GG
UNITED KINGDOM

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOGER / 16/11/2009

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 45 ROZEL SQUARE MANCHESTER LANCASHIRE M3 4FQ

View Document

27/10/1027 October 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMON MOGER / 16/11/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITEMAN / 16/11/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITEMAN / 18/08/2008

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED AWSM BRANDS (UK) LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 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