CRONSHAW CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/10/1128 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/109 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0829 September 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/11/0712 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CDIII) LIMITED CERTIFICATE ISSUED ON 12/11/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0312 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 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