CREST DRY CLEANING LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DUNVILLE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DUNVILLE

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1022 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 PREVEXT FROM 28/02/2008 TO 31/07/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

18/03/0818 March 2008 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: G OFFICE CHANGED 07/03/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/02/0321 February 2003 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