CRESTA CLEANING SERVICES LIMITED

Company Documents

DateDescription
16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM OFFICE 12 - RED HILL HOUSE LTD HOPE STREET SALTNEY CHESTER CH4 8BU ENGLAND

View Document

13/03/1213 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICKY ROBERTS

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 12 TEAL CLOSE ST. HELENS MERSEYSIDE WA11 9YL UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR MARK JAMES ALLEN

View Document

08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 18 GRASMERE AVENUE ST. HELENS MERSEYSIDE WA11 9LX

View Document

27/10/0927 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY ROBERTS / 01/10/2009

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CONNOR

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED MR NICKY ROBERTS

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR TERESA CONNOR

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

08/12/058 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 REGISTERED OFFICE CHANGED ON 11/11/03 FROM: G OFFICE CHANGED 11/11/03 STIRLING HOUSE 8 SCEPTRE COURT, SCEPTRE WAY WALTON SUMMIT, PRESTON LANCASHIRE PR5 6AW

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 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