CREST COMMUNICATIONS (PR) LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1517 June 2015 APPLICATION FOR STRIKING-OFF

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRS SUZAN MARY ELFRING

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY SUZAN ELFRING

View Document

04/02/154 February 2015 TERMINATE DIR APPOINTMENT

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUZAN ELFRING

View Document

04/02/154 February 2015 SECRETARY APPOINTED MRS SUZAN ELFRING

View Document

04/02/154 February 2015 SECRETARY APPOINTED MRS SUZAN MARY ELFRING

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MRSD SUZAN MARY ELFRING

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUZAN ELFRING

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY SUZAN ELFRING

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BIDDLE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/08/1019 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CATLING / 02/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZAN ELFRING / 02/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BIDDLE / 02/10/2009

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/079 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/04/0325 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/10/9428 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 REGISTERED OFFICE CHANGED ON 28/10/94 FROM: G OFFICE CHANGED 28/10/94 7 ETON COURT WEST HALLAM ILKESTON DERBYSHIRE DE7 6NB

View Document

25/10/9425 October 1994 COMPANY NAME CHANGED ANGLIACREST LIMITED CERTIFICATE ISSUED ON 26/10/94

View Document

19/08/9419 August 1994 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