CRAVEN AND PARTNERS HOLDINGS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1218 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/04/1230 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00011050

View Document

08/03/128 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOVE

View Document

21/05/1021 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED NICHOLAS CRAVEN

View Document

07/01/097 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ANTHONY JOHN ROBERTS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED IAN WADDELL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SAMUEL ANDREW JAMES LOVE

View Document

07/01/097 January 2009 SECRETARY RESIGNED ANDREW LAWRENCE

View Document

07/01/097 January 2009 SECRETARY APPOINTED DAVID JAMES HICKMAN

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

View Document

07/10/087 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 AUDITOR'S RESIGNATION

View Document

06/10/066 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/06/0318 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

10/05/0210 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/04/01; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/05/01;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 AUDITOR'S RESIGNATION

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 ALTER MEM AND ARTS 26/06/97

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 SHARES AGREEMENT OTC

View Document

24/07/9524 July 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/05/944 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994

View Document

04/05/944 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 REGISTERED OFFICE CHANGED ON 31/08/93 FROM: G OFFICE CHANGED 31/08/93 107 FENCHURCH STREET LONDON EC3M 5JB

View Document

01/07/931 July 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: G OFFICE CHANGED 06/04/93 246 BISHOPSGATE LONDON EC2M 4PB

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/936 April 1993

View Document

06/04/936 April 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

08/03/938 March 1993 Resolutions

View Document

08/03/938 March 1993 EXEMPTION FROM APPOINTING AUDITORS 12/08/92

View Document

08/03/938 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 Resolutions

View Document

21/09/9221 September 1992 Resolutions

View Document

21/09/9221 September 1992 Resolutions

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 � NC 100/250000 27/08/92

View Document

21/09/9221 September 1992 VARYING SHARE RIGHTS AND NAMES 27/08/92

View Document

21/09/9221 September 1992 S-DIV 27/08/92

View Document

09/09/929 September 1992 COMPANY NAME CHANGED NEVRUS (546) LIMITED CERTIFICATE ISSUED ON 10/09/92

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 Incorporation

View Document


More Company Information