CRIME CRACKER LIMITED

Company Documents

DateDescription
18/03/1518 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/04/1029 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM:
STATUS BUSINESS CENTRE, 71 ALBANY ROAD, EARLSDON COVENTRY, WEST MIDLANDS CV5 6JR

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/12/975 December 1997 COMPANY NAME CHANGED
CCTV EXPRESS LIMITED
CERTIFICATE ISSUED ON 08/12/97

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM:
C/O LUCKMANS, BRIDGE HOUSE, 9-13 HOLBROOK LANE, COVENTRY CV6 4AD

View Document

05/06/975 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/06/97

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information