CROMBIE & PAUL LIMITED

Company Documents

DateDescription
06/12/166 December 2016 STRUCK OFF AND DISSOLVED

View Document

04/03/164 March 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 4TH FLOOR, STOCKDALE HOUSE, HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS LS6 1PF ENGLAND

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS YORKSHIRE LS2 9NF

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/11/1410 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1224 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CROMBIE / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAURENCE ABLESON / 04/11/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 04/10/08; NO CHANGE OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: C/O SHAW & CO, HARBORNE COURT 67-69 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: HARBORNE COURT, 67-69 HARBORNE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

04/10/044 October 2004 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