CRESTDANE LIMITED

Company Documents

DateDescription
21/06/1221 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 114 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7LP

View Document

21/06/1221 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1221 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR CHUNG LEUNG MAN

View Document

26/01/1226 January 2012 CORPORATE SECRETARY APPOINTED WESTCLIFFE BUSINESS SERVICES LTD

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHUNG MAN

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, SECRETARY CHUNG MAN

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR KIN CHIU

View Document

25/08/1125 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR YUK KOK CHEUNG

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIN MAN CHIU / 15/07/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN CHAN

View Document

18/12/0918 December 2009 Annual return made up to 15 July 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR CHUN CHAN

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ALAN BOK LAN CHAN

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/07

View Document

07/09/077 September 2007 ACC. REF. DATE EXTENDED FROM 14/01/08 TO 31/01/08

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 15/07/04; NO CHANGE OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 122 HART ROAD THUNDERSLY ESSEX SS7 3PS

View Document

25/11/0325 November 2003 RETURN MADE UP TO 15/07/03; NO CHANGE OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 14/01/03

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/01/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 15/07/01; CHANGE OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 14/01/01

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 14/01/01

View Document

01/12/001 December 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

02/05/002 May 2000 NC INC ALREADY ADJUSTED 20/02/00

View Document

02/05/002 May 2000 � NC 1000/1000000 30/09/99

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 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