CROSS SPEED HOLDINGS LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1314 January 2013 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MR MARK HARVEY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR SHAUN GRAVES

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM DEPOT 1 PATTENDEN LANE MARDEN KENT TN12 9QJ

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM GROUND FLOOR FORESTERS HALL 25-27 WESTOW STREET UPPER NORWOOD LONDON SE19 3RY

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/03/109 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT GRAVES / 20/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARVEY / 22/02/2010

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHILDS

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN DACE

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/06/07

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: CROSS SPEED HOUSE, WEXFORD PLACE LUCKS LANE PADDOCK WOOD KENT TN12 6PA

View Document

19/02/0719 February 2007 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