CREDIT WHERE CREDITS DUE LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
36 CLIFFE ROAD
GODALMING
SURREY
GU7 2JX

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN ALVAREZ / 31/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/02/1215 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/03/1014 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

14/03/1014 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ALVAREZ / 01/11/2009

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA DANDRIDGE / 20/07/2007

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALVAREZ / 22/11/2007

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/03/077 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
9, PERSEVERANCE WORKS
KINGSLAND ROAD
LONDON
E2 8DD

View Document

24/01/0624 January 2006 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