CROMA DEFENCE SYSTEMS LIMITED

Company Documents

DateDescription
06/07/116 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/06/113 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011

View Document

06/04/116 April 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/02/113 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2011

View Document

05/08/105 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2010

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2009:AMENDING FORM

View Document

22/02/1022 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2010

View Document

25/08/0925 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2009

View Document

25/08/0925 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009

View Document

06/02/096 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2009

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 17 ST ANDREWS CRESCENT CARDIFF CF10 3DB

View Document

31/01/0831 January 2008 APPOINTMENT OF LIQUIDATOR

View Document

31/01/0831 January 2008 STATEMENT OF AFFAIRS

View Document

31/01/0831 January 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: SUITE 2 30-32 AUBREY STREET HEREFORD HEREFORDSHIRE HR4 0BU

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: CROMA HOUSE 215A HOLME LACY ROAD ROTHERWAS HEREFORD HEREFORDSHIRE HR2 6BQ

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 RETURN MADE UP TO 27/10/04; NO CHANGE OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/10/03; NO CHANGE OF MEMBERS

View Document

07/12/037 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

05/10/025 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED CROMA OPTICAL EQUIPMENT LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 27/10/01; NO CHANGE OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/10/00; CHANGE OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: SEYMOUR HOUSE 24 EAST STREET HEREFORD HEREFORDSHIRE HR1 2LU

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

05/07/005 July 2000 AUDITOR'S RESIGNATION

View Document

29/06/0029 June 2000 ADOPT ARTICLES 23/06/00

View Document

31/05/0031 May 2000 £ NC 200000/300000 16/02

View Document

31/05/0031 May 2000 NC INC ALREADY ADJUSTED 16/02/00

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000

View Document

27/01/0027 January 2000 £ NC 100000/200000 25/10/99

View Document

27/01/0027 January 2000 Resolutions

View Document

27/01/0027 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/99

View Document

27/01/0027 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/03/99

View Document

27/01/0027 January 2000 NC INC ALREADY ADJUSTED 04/03/99

View Document

27/01/0027 January 2000 NC INC ALREADY ADJUSTED 25/10/99

View Document

27/01/0027 January 2000 NC INC ALREADY ADJUSTED 04/03/99

View Document

27/01/0027 January 2000 Resolutions

View Document

17/01/0017 January 2000 Resolutions

View Document

17/01/0017 January 2000 Resolutions

View Document

17/01/0017 January 2000 £ NC 10000/100000 04/03

View Document

28/10/9928 October 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: UNIT 10 THE OLD FORGE INDUSTRIAL ESTATE, PETERCHURCH HEREFORD HEREFORDSHIRE HR2 0SD

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED OMNI SURVEILLANCE LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/983 April 1998 COMPANY NAME CHANGED DISCOVERY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9720 November 1997 ALTER MEM AND ARTS 12/11/97

View Document

20/11/9720 November 1997 Resolutions

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED MEAUJO (354) LIMITED CERTIFICATE ISSUED ON 19/11/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE, BIRMINGHAM B3 2PP

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 Incorporation

View Document

27/10/9727 October 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