CRESTLEAF LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY SAYAN SIMPSON

View Document

10/12/1010 December 2010 SECRETARY APPOINTED MR ROBERT SAMUEL JAMES SIMPSON

View Document

10/12/1010 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES SIMPSON / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: G OFFICE CHANGED 04/12/07 15 HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DP

View Document

04/12/074 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/10/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: G OFFICE CHANGED 06/12/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 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