CREATION SYSTEMS (NO 4) LIMITED

Company Documents

DateDescription
16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM THORP ARCH GRANGE WALTON ROAD THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BA

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/11/1812 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/1812 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY GLENN MAUD

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN MAUD

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2010

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEWETT / 03/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MAUD / 03/10/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM AUDBY GRANGE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: LONDON HOUSE LITTLE LONDON ROAD SHEFFIELD SOUTH YORKSHIRE S8 0UJ

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: DE VEER HOUSE WOODSEATS CLOSE SHEFFIELD S8 0TB

View Document

03/05/023 May 2002 COMPANY NAME CHANGED MNI (HAWKE STREET) LIMITED CERTIFICATE ISSUED ON 03/05/02

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: KINGS COURT 12 KING STREET LEEDS WEST YORKSHIRE LS1 2HL

View Document

25/01/0225 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 S80A AUTH TO ALLOT SEC 10/01/02

View Document

09/01/029 January 2002 COMPANY NAME CHANGED NANOSEC LIMITED CERTIFICATE ISSUED ON 09/01/02

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 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