CRYSTAL CLEAR 2006 LIMITED

Company Documents

DateDescription
24/06/1124 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/03/1124 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2010

View Document

15/06/1015 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2010

View Document

21/12/0921 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2009

View Document

21/12/0921 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2008

View Document

21/12/0921 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

21/12/0921 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2009

View Document

06/06/096 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2009

View Document

10/12/0810 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

02/06/082 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2008

View Document

02/01/082 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: UNIT 2 WESTBRIDGE INDUSTRIAL ESTATE TAVISTOCK DEVON PL19 8DE

View Document

01/12/061 December 2006 STATEMENT OF AFFAIRS

View Document

01/12/061 December 2006 APPOINTMENT OF LIQUIDATOR

View Document

01/12/061 December 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/0615 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0617 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/04/0611 April 2006 COMPANY NAME CHANGED SOUTH WEST ACRYLICS LIMITED CERTIFICATE ISSUED ON 11/04/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/12/9924 December 1999 COMPANY NAME CHANGED SOUTH WEST ACRYLICS 2000 LTD CERTIFICATE ISSUED ON 24/12/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 Incorporation

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