CREWDATA COMPUTERS LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

23/10/1223 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
UNIT 13 OAK INDUSTRIAL ESTATE
CHELMSFORD ROAD
GREAT DUNMOW
ESSEX
CM6 1XN

View Document

04/09/124 September 2012 DISS40 (DISS40(SOAD))

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

12/10/1112 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED KHALILL SHEIK BUSSAWON / 12/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/11/0810 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/01/0723 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: G OFFICE CHANGED 08/03/06 1 INGLETON ROAD EDMONTON LONDON N18 2RX

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/01/0617 January 2006 FIRST GAZETTE

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 ROSEWOOD SUITE TERESA GAVIN HOUSE WOODFORD GREEN ESSEX IG8 8FH

View Document

01/10/041 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: G OFFICE CHANGED 30/08/02 STANLEY DAVIS GROUP LIMITED 120 EAST ROAD LONDON N1 6AA

View Document

12/08/0212 August 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