CREATIVE DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
30/06/1430 June 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
601 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 9PE

View Document

13/05/1413 May 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/09/1221 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 01/06/2011

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER YOUNG / 01/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA YOUNG / 01/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/07/0913 July 2009 CURRSHO FROM 30/09/2009 TO 31/07/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/08/0721 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/069 November 2006 COMPANY NAME CHANGED CREATIVE COPIERS LIMITED CERTIFICATE ISSUED ON 09/11/06

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 BROOKMANS PARK TELEPORT GREAT NORTH ROAD BROOKMANS PARK HERTFORDSHIRE AL9 6NE

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: G OFFICE CHANGED 14/03/03 178 PARK STREET LANE ST ALBANS HERTS AL2 2AT

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

17/09/9817 September 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/09/931 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: G OFFICE CHANGED 01/09/93 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/08/9311 August 1993 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