CRUMP DUTTON LTD

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/01/1014 January 2010 APPLICATION FOR STRIKING-OFF

View Document

08/04/098 April 2009 SECRETARY'S PARTICULARS CHRISTOPHER WILD

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 DIRECTOR'S PARTICULARS JONATHAN DAVIES

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: GROVE OFFICE BURFORD OXFORDSHIRE OX18 4TE

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 1ST FLOOR 11 LYON ROAD SOUTH WIMBLEDON LONDON SW19 2RL

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 Incorporation

View Document

23/10/0023 October 2000 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