CREST PSC 3323 LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1418 January 2014 DISS40 (DISS40(SOAD))

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRABTREE / 14/03/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 14/03/2010

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FOREMANS COMPANY SERVICES LIMITED / 20/03/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
OFFICE VILLAGE
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM
CLAYTON HOUSE SANDPIPER COURT
CHESTER BUSINESS PARK
CHESTER
CHESHIRE
CH4 9QU

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 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