CRECHE 4 ALL LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 PREVEXT FROM 31/03/2010 TO 31/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN HIBBERT

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 110 THE GLADE SHIRLEY CR0 7QE

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/08/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/08/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 18B PARADE MEWS LONDON SE27 9AX

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/09/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 352-4 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

26/10/0226 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 Incorporation

View Document

29/07/0229 July 2002 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