CRISS CROSS SOLUTIONS LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CROSSLEY / 01/10/2009

View Document

05/03/105 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 47 BOWEN ROAD TUNBRIDGE WELLS KENT TN4 8SU

View Document

02/03/092 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY RESIGNED MATTHEW CROSSLEY

View Document

02/03/092 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 SECRETARY APPOINTED MATTHEW CROSSLEY

View Document

28/05/0828 May 2008 SECRETARY RESIGNED ANDREA CROSSLEY

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 134 GREEN WAY TUNBRIDGE WELLS KENT TN2 3JW

View Document

26/01/0626 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 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