CRC RECORDS LTD

Company Documents

DateDescription
14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/05/1418 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CAMPSIE

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY CAMPSIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE CAMPSIE / 01/01/2012

View Document

19/05/1219 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/05/1219 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/01/2012

View Document

19/05/1219 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/10/102 October 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LESLIE CAMPSIE / 01/11/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CAMPSIE / 01/11/2009

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 10/06/09

View Document

20/08/0920 August 2009 GBP NC 100/10000 10/06/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED COLIN LESLIE CAMPSIE

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY APPOINTED BEVERLEY CAMPSIE

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED YOMTOV JACOBS

View Document

14/05/0914 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information