CRYSTAL CLEAR SYSTEMS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT 1, RIVERSIDE BUSINESS CENTRE FORT ROAD
TILBURY
ESSEX
RM18 7ND
ENGLAND

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT 20 CAPSTAN CENTRE
THURROCK PARK WAY
TILBURY
ESSEX
RM18 7HH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/11/138 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM
19 PARKWAY
ORSETT
ESSEX
RM16 3HA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

20/11/1220 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ALLEN

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY VIKKI PADGHAM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALLEN / 14/02/2010

View Document

24/03/1024 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS GOODYEAR / 14/02/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/05/094 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
43 BRIDGE ROAD
GRAYS
ESSEX
RM17 6BU

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/01/2009

View Document

14/02/0814 February 2008 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