CRUSADER CONSULTANCY LIMITED

Company Documents

DateDescription
28/02/1228 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

23/03/1123 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT WALKER / 12/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE ELAINE WALKER / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: G OFFICE CHANGED 03/06/07 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 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