CREST PAY LIMITED

Company Documents

DateDescription
01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR LESZEK MARCINOWICZ

View Document

27/04/1127 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1020 December 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/102 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ROBERT BLUNDELL TAYLOR / 26/02/2010

View Document

30/12/0930 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED DEREK JOHN HARLING

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN FOREMAN

View Document

18/04/0818 April 2008 AUDITOR'S RESIGNATION

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 05/04/04

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 3 LINENHALL PLACE CHESTER CHESHIRE CH1 2LP

View Document

24/03/0424 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 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