CRITICAL EYE COMMUNICATIONS LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW GRIFFITHS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 113, DYE HOUSE LANE NEW MILLS DERBYSHIRE SK22 4BA

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, DIRECTOR CALLIE O FARRELL

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CALLIE O FARRELL / 10/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE TAYLOR / 10/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN GRIFFITHS / 10/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MS CALLIE O FARRELL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NC INC ALREADY ADJUSTED 10/07/06

View Document

14/08/0714 August 2007 � NC 100/1000 10/07/0

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

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