CROSBY INTERIM CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
12/03/1412 March 2014 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
5 ALMA ROW
WHISTON
ROTHERHAM
SOUTH YORKSHIRE
S60 4HT
UNITED KINGDOM

View Document

27/01/1427 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1427 January 2014 SPECIAL RESOLUTION TO WIND UP

View Document

27/01/1427 January 2014 DECLARATION OF SOLVENCY

View Document

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

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MRS KATHLEEN CROSBY

View Document

13/03/1313 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 SAIL ADDRESS CHANGED FROM: C/O COMPETEX LIMITED UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/02/1020 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSBY / 13/02/2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROSBY / 13/02/2008

View Document

13/03/0813 March 2008 S366A DISP HOLDING AGM 20/02/2008

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

13/02/0813 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