CRESTA CATERING AND ICE CREAM LIMITED

Company Documents

DateDescription
27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

26/07/1226 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/111 November 2011 DISS40 (DISS40(SOAD))

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/1012 October 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / DYLAN JENKINS / 01/08/2008

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE JONES / 01/08/2008

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE JENKINS / 01/08/2008

View Document

17/12/0817 December 2008 DISS40 (DISS40(SOAD))

View Document

17/12/0817 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 58 HEOL CAE GURWEN GWAUN CAE GURWEN AMMANFORD CARMARTHENSHIRE SA18 1HG

View Document

20/01/0620 January 2006 COMPANY NAME CHANGED CRESCI'S ICE CREAM AND CATERING LIMITED CERTIFICATE ISSUED ON 20/01/06

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/036 August 2003 COMPANY NAME CHANGED GOLDMINE MARKETING LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: G OFFICE CHANGED 19/12/97 CASTLE HOUSE HIGH STREET AMMANFORD DYFED SA18 2NB

View Document

09/10/979 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 31/12/94

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/03/953 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: G OFFICE CHANGED 14/10/94 58 HEOL CAE GURWEN GWAUN CAE GURWEN AMMANFORD DYFED SA18 1HG

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: G OFFICE CHANGED 18/04/94 135 MERRILL WAY ALLENTON DERBY DE24 9JN

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED

View Document

08/04/948 April 1994 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