CREATION DESIGN AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/07/1521 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/159 July 2015 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILKINS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

17/03/1417 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 RE ASSET TRANSFER AGREEMENT, COMPANY BUSINESS 25/02/2014

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/05/1123 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM THE WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 2AJ UNITED KINGDOM

View Document

24/09/1024 September 2010 CURRSHO FROM 31/03/2011 TO 30/09/2010

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT MICHAEL WILKINS

View Document

08/04/108 April 2010 CERTIFICATE OF FACT NAME CORRECTION FROM CREATIVE TO CREATION

View Document

06/04/106 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 COMPANY NAME CHANGED OZZIE & DYLAN LIMITED CERTIFICATE ISSUED ON 06/04/10

View Document

16/03/1016 March 2010 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