CREATIVE LOGIC BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN LANCASTER

View Document

30/09/1030 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LANCASTER / 18/08/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: G OFFICE CHANGED 08/10/07 MEDLARS, CHURCH LANE SEATON OAKHAM LEICESTERSHIRE LE15 9HR

View Document

08/10/078 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LG

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED NETCALLIDUS LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 05/05/05

View Document

17/05/0517 May 2005 � NC 1000/1500 05/05/05

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 SHARES AGREEMENT OTC

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 COMPANY NAME CHANGED ARIZE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/11/04

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: G OFFICE CHANGED 14/10/04 OLD CHURCH CHAMBERS 23/24 SANDHILL ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 5LH

View Document

19/08/0419 August 2004 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