CREATA.CO.UK LIMITED

Company Documents

DateDescription
02/01/132 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/10/122 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/12/1120 December 2011 STATEMENT OF AFFAIRS/4.19

View Document

20/12/1120 December 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1120 December 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM
CORNER CHAMBERS, 590A KINGSBURY
ROAD, ERDINGTON
BIRMINGHAM
B24 9ND

View Document

15/06/1115 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS MORGAN

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MORGAN / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 DIRECTOR APPOINTED ROSS MORGAN

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY VICKERS REYNOLDS & CO LYE LTD

View Document

04/08/084 August 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MURPHY / 13/07/2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM:
CENTRAL HSE 582-586 KINGSBURY RD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS B24 9ND

View Document

29/06/0629 June 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM:
CHANCERY HOUSE 1 NEWMAN ROAD, BIRMINGHAM, WEST MIDLANDS B24 9AG

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 Incorporation

View Document

04/02/004 February 2000 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