CROMWELL PROPERTY MANAGEMENT AND LETTINGS LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM BEDFORD I-LAB STANNARD WAY, PRIORY BUSINESS PARK BEDFORD MK44 3RZ UNITED KINGDOM

View Document

09/03/109 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MULLEN

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM ABRAXUS BUSINESS SERVICES BEDFORD I- LAB, PRIORY BUSINESS PARK, STANNARD WAY BEDFORD MK44 3RZ

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MR ALEXANDER JOHN WILKS

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART JOHN WILKS / 15/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED STEWART JOHN WILKS

View Document

17/09/0817 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY STEWART WILKS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE MULLEN

View Document

17/09/0817 September 2008 SECRETARY APPOINTED JACQUELINE MARGARET MULLEN

View Document

12/09/0812 September 2008 COMPANY NAME CHANGED CREATIVE EDGE STUDIO LIMITED CERTIFICATE ISSUED ON 15/09/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANDREW HART

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR STEWART WILKS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN TIGWELL

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED JACQUELINE MARGARET MULLEN

View Document

19/06/0819 June 2008 SECRETARY APPOINTED STEWART JOHN WILKS

View Document

14/02/0814 February 2008 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