CRC RECORDS LTD
Company Documents
Date | Description |
---|---|
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/05/1619 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/05/1517 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/05/1418 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CAMPSIE |
22/05/1322 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY CAMPSIE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/05/1219 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE CAMPSIE / 01/01/2012 |
19/05/1219 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
19/05/1219 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/01/2012 |
19/05/1219 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/10/102 October 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
07/06/107 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE CAMPSIE / 01/11/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/11/2009 |
20/08/0920 August 2009 | NC INC ALREADY ADJUSTED 10/06/09 |
20/08/0920 August 2009 | GBP NC 100/10000 10/06/2009 |
01/06/091 June 2009 | DIRECTOR APPOINTED COLIN LESLIE CAMPSIE |
01/06/091 June 2009 | DIRECTOR AND SECRETARY APPOINTED BEVERLEY CAMPSIE |
18/05/0918 May 2009 | DIRECTOR RESIGNED YOMTOV JACOBS |
14/05/0914 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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