CROWN INTERACTIVE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FIRST GAZETTE

View Document

03/04/133 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/04/1223 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 2 SANDERS PARADE GREYHOUND LANE STREATHAM LONDON SW16 5NL

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/06/1121 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

26/03/1026 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOYIN OGHOETUOMA / 01/10/2009

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EYEWUMI OGHOETUOMA / 01/10/2009

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 DIRECTOR APPOINTED MR EYEWUMI OGHOETUOMA

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR ADENIYI ADEOSUN

View Document

03/04/093 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 COMPANY NAME CHANGED PICTURES4PRINT LIMITED CERTIFICATE ISSUED ON 14/08/08

View Document

15/06/0815 June 2008 DIRECTOR APPOINTED MR ADENIYI DIEKOLA ADEOSUN

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM BATTERSEA STUDIOS G5 80 SILVERTHORNE ROAD BATTERSEA LONDON SW8 3AX

View Document

14/05/0814 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 BATTERSEA STUDIOS G5 80 SILVERTHORNE ROAD BATTERSEA LONDON SURREY SW8 3AX

View Document

24/02/0624 February 2006 S80A AUTH TO ALLOT SEC 10/02/06

View Document

10/02/0610 February 2006 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