CRUSADER PROCESS SOLUTIONS LTD

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/11/1014 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE JEWITT / 15/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JEWITT / 15/11/2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0114 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED T.J.BUSINESS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 Incorporation

View Document


More Company Information