CRE GROUP LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN

View Document

05/01/105 January 2010 DECLARATION OF SOLVENCY

View Document

05/01/105 January 2010 SPECIAL RESOLUTION TO WIND UP

View Document

05/01/105 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WARING

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 SECTION 394

View Document

25/04/0825 April 2008 NOTICE OF RES REMOVING AUDITOR

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 02/04/2008

View Document

30/12/0730 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: PO BOX 18 COMMON ROAD HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2NS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 AUDITOR'S RESIGNATION

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/11/02; NO CHANGE OF MEMBERS

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; NO CHANGE OF MEMBERS

View Document

28/08/0128 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0130 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/011 March 2001 REGISTERED OFFICE CHANGED ON 01/03/01 FROM: STOKE ORCHARD CHELTENHAM GLOUCESTERSHIRE GL52 4RZ

View Document

24/02/0124 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9923 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 S386 DISP APP AUDS 13/08/96

View Document

02/10/972 October 1997 S366A DISP HOLDING AGM 13/08/96

View Document

14/08/9714 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9716 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03

View Document

09/05/959 May 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 AUDITOR'S RESIGNATION

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED

View Document

20/04/9520 April 1995

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/03/95

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995

View Document

19/01/9519 January 1995

View Document

19/01/9519 January 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

26/10/9426 October 1994 NEW SECRETARY APPOINTED

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 REGISTERED OFFICE CHANGED ON 18/08/94 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 COMPANY NAME CHANGED PRECIS (1270) LIMITED CERTIFICATE ISSUED ON 10/06/94

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9429 April 1994 Incorporation

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