CREST ALCOHOLS LIMITED

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 SOLVENCY STATEMENT DATED 15/03/13

View Document

21/06/1321 June 2013 STATEMENT BY DIRECTORS

View Document

21/06/1321 June 2013 REDUCE ISSUED CAPITAL 15/03/2013

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 1

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1323 May 2013 APPLICATION FOR STRIKING-OFF

View Document

17/09/1217 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/03/122 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

09/02/119 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR MICHAEL GEORGE PETER SWINEY

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/11/104 November 2010 INTERIM DIVIDEND OF 6.50 PER SHARE 17/09/2010

View Document

03/09/103 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/06/1017 June 2010 AUDITOR'S RESIGNATION

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR PAUL WILLIAM ROTHERY

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR PHILIP TARLETON

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR ANDREW CLIFFORD ROBERTS

View Document

09/06/109 June 2010 SECRETARY APPOINTED MR PHILIP TARLETON

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SMALLCOMBE

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA FOSTER

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM CREST HOUSE 152 STATION ROAD AMERSHAM BUCKS HP6 5DW

View Document

26/05/1026 May 2010 ISSUE OF SHARES 20/05/2010

View Document

26/05/1026 May 2010 DIVIDEND PAYMENT 14/05/2010

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/09/037 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/08/987 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/08/958 August 1995

View Document

08/08/958 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/07/931 July 1993 REGISTERED OFFICE CHANGED ON 01/07/93 FROM: G OFFICE CHANGED 01/07/93 2ND FLOOR 21 MARKET SQUARE BICESTER OXFORDSHIRE OX6 7AD

View Document

10/08/9210 August 1992

View Document

10/08/9210 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 AUDITOR'S RESIGNATION

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 RETURN MADE UP TO 09/08/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 REGISTERED OFFICE CHANGED ON 07/04/91 FROM: G OFFICE CHANGED 07/04/91 HARDY HOUSE NORTHBRIDGE ROAD BERKHAMSTEAD HERTS HP4 1EF

View Document

12/02/9112 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/08/90

View Document

12/02/9112 February 1991 NC INC ALREADY ADJUSTED 09/08/90

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9123 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/08/909 August 1990 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