CRESTSMOOTH LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1018 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2010

View Document

18/02/1018 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2010

View Document

18/02/1018 February 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/12/0929 December 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

29/12/0929 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/12/0929 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/08/0913 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

13/08/0913 August 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

13/08/0913 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 7 ST JAMES'S SQUARE LONDON SW17 4JU

View Document

20/02/0920 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/0920 February 2009 DECLARATION OF SOLVENCY

View Document

20/02/0920 February 2009 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 16A ST. JAMES'S STREET LONDON SW1A 1ER

View Document

22/02/9622 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/01/9426 January 1994

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992

View Document

07/11/927 November 1992 NEW SECRETARY APPOINTED

View Document

07/11/927 November 1992 SECRETARY RESIGNED

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992

View Document

19/01/9219 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM: 129 CHERTSEY ROAD WOKING SURREY GU21 5BP

View Document

12/04/8912 April 1989 DIRECTOR RESIGNED

View Document

05/04/895 April 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 REGISTERED OFFICE CHANGED ON 25/02/88 FROM: COMERAGH COURT COMERAGH CLOSE WOKING SURREY GU22 OLZ

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/03/8724 March 1987 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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