CREATE ! FORM INTERNATIONAL LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/01/1515 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/01/1315 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 01/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/01/2013

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

25/01/1225 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 28/01/2011

View Document

28/01/1128 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER FORTUNE

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORTUNE / 21/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM:
INSTONE HOUSE
INSTONE ROAD
DARTFORD
DA1 2AG

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 COMPANY NAME CHANGED
CREATE ! PRINT INTERNATIONAL LIM
ITED
CERTIFICATE ISSUED ON 25/05/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM:
HALLSIDE
LADYWOOD ROAD DARENTH
DARTFORD,KENT
DA2 7LL

View Document

13/01/9913 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/02/9814 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/06/97

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 REGISTERED OFFICE CHANGED ON 22/01/97 FROM:
C/O MICHAEL WATTS & CO
1 CRAYFORD WAY
CRAYFORD,KENT
DA1 4JY

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM:
INTERNATIONAL HOUSRE
THE BRITANNIA SUITE
MANCHESTER
M3 2ER

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information