CROWN FORGE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP THOMPSON / 01/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WILLIAM JEFFREY / 01/03/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMPSON HOGG / 01/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID ALEXANDER WILLIAM JEFFREY

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/03/05; CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 THE OLD CROWN FORGE, 5 STATION ROAD, HAXBY YORK NORTH YORKSHIRE YO32 3LR

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/03/0325 March 2003 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