CRESTWAY DATA SERVICES LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES HUNT / 06/06/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY HUNT / 06/06/2010

View Document

09/06/109 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: 61 OLD KENNELS LANE OLIVERS BATTERY WINCHESTER HAMPSHIRE SO22 4JT

View Document

11/08/0911 August 2009 DIRECTOR'S PARTICULARS SALLY RAINSFORD

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS NIGEL HUNT

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS NIGEL HUNT

View Document

06/06/096 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MISS SALLY RAINSFORD

View Document

24/06/0824 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: 61 OLD KENNELS LANE OLIVERS BATTERY WINCHESTER HAMPSHIRE SO23 4JT

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR NIGEL JAMES HUNT

View Document

24/06/0824 June 2008 SECRETARY RESIGNED TIMOTHY HUNT

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 12 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DX

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 5 LETABA BUTTERFIELDS CAMBERLEY SURREY GU15 3EU

View Document

17/06/0517 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: 4TH FLOOR CARRINGTON HOUSE 126/130 REGENT STREET LONDON W1R 5FE

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 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