CREATIVE FIRST LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/246 February 2024 | Liquidators' statement of receipts and payments to 2024-01-12 |
07/03/237 March 2023 | Liquidators' statement of receipts and payments to 2023-01-12 |
17/12/2117 December 2021 | Removal of liquidator by court order |
17/12/2117 December 2021 | Appointment of a voluntary liquidator |
22/12/2022 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
14/02/2014 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/12/1811 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/07/122 July 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
12/01/1112 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/01/1112 January 2011 | COMPANY NAME CHANGED MASCHINE LIMITED CERTIFICATE ISSUED ON 12/01/11 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH JAMES SCOTT / 08/05/2010 |
16/06/1016 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
08/05/088 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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