CREATEIV LIMITED

Company Documents

DateDescription
19/04/1419 April 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED CALAREX LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1419 February 2014 COMPANY NAME CHANGED AMAC ELECTRICAL CONTRACTING LTD
CERTIFICATE ISSUED ON 19/02/14

View Document

19/02/1419 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PETROS JONES

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN CLARK

View Document

15/02/1415 February 2014 REGISTERED OFFICE CHANGED ON 15/02/2014 FROM
48 LYNDHURST DRIVE
LONDON
E10 6JD
UNITED KINGDOM

View Document

15/02/1415 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/03/1321 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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