CREST FINANCIAL GROUP LTD

Company Documents

DateDescription
11/10/1111 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

07/06/117 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 1

View Document

07/06/117 June 2011 STATEMENT BY DIRECTORS

View Document

07/06/117 June 2011 SOLVENCY STATEMENT DATED 02/06/11

View Document

07/06/117 June 2011 REDUCE ISSUED CAPITAL 02/06/2011

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SIMMONDS / 03/03/2010

View Document

09/10/099 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

28/12/0828 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 SECRETARY APPOINTED JEREMY PETER SMALL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY RODERIC RENNISON

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/11/073 November 2007 REGISTERED OFFICE CHANGED ON 03/11/07 FROM: 61 QUEEN CHARLOTTE STREET BRISTOL BS1 4HQ

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 NEW SECRETARY APPOINTED

View Document

03/11/073 November 2007 SECRETARY RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 SHARES AGREEMENT OTC

View Document

26/04/0626 April 2006 £ NC 30000/40000 31/03/06

View Document

26/04/0626 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/0626 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS; AMEND

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 £ NC 100/30000 24/03/02

View Document

17/04/0217 April 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 Incorporation

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