CRESTMARK LIMITED

Company Documents

DateDescription
04/07/124 July 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/07/124 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/124 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/07/124 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008077

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIT H LAMBS BUSINESS PARK TILBURSTOW HILL SOUTH GODSTONE SURREY RH9 8LJ

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOWLES

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY FRANCESKA PRICE / 25/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

04/03/104 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: G OFFICE CHANGED 21/08/98 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: G OFFICE CHANGED 25/06/98 BERLEY 76 NEW CAVENDISH STREET LONDON W1M 7LB

View Document

22/06/9822 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: G OFFICE CHANGED 19/08/97 MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: G OFFICE CHANGED 17/06/96 UNIT H LAMBS BUSINESS PARK TILBURSTON HILL SOUTH GODSTONE SURREY RH9 8LJ

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: G OFFICE CHANGED 12/06/95 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

25/05/9525 May 1995 Incorporation

View Document

25/05/9525 May 1995 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