CREST SUPPORT LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/01/138 January 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/12/1212 December 2012 | APPLICATION FOR STRIKING-OFF |
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/02/121 February 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/01/1118 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/01/1015 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON CHATHAM / 15/01/2010 |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/01/095 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/01/0723 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
| 21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/01/0610 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
| 20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 30/12/0330 December 2003 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
| 29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 24/12/0224 December 2002 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
| 01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 11/03/0211 March 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
| 04/01/024 January 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | DIRECTOR RESIGNED |
| 17/12/0117 December 2001 | SECRETARY RESIGNED |
| 26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
| 26/02/0126 February 2001 | |
| 13/02/0113 February 2001 | NEW SECRETARY APPOINTED |
| 06/02/016 February 2001 | COMPANY NAME CHANGED DEWPARK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 06/02/01 |
| 12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 20/12/0020 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/12/0020 December 2000 | Incorporation |
More Company Information
Recently Viewed
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