CREATIVE PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1219 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1222 October 2012 APPLICATION FOR STRIKING-OFF

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 10 OLD FARM ROAD BIRMINGHAM B33 9HH

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 18/03/2010

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRESLINS BIRMINGHAM LTD / 21/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHEAD / 21/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0826 June 2008 CURREXT FROM 29/02/2008 TO 30/06/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED BRESLINS BIRMINGHAM LTD

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 COMPANY NAME CHANGED CREST PSC 1390 LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 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