CRYSTAL COLOURS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 STRUCK OFF AND DISSOLVED

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/12/084 December 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY RESIGNED ROBERT WILBY

View Document

20/08/0720 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

06/03/046 March 2004 REGISTERED OFFICE CHANGED ON 06/03/04 FROM: SPRINGFIELD MILL SPA STREET OSSETT WEST YORKSHIRE WF5 0HJ

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL

View Document

18/09/0318 September 2003 Resolutions

View Document

18/09/0318 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: SPRINGFIELD MILL SPA STREET OSSETT WEST YORKSHIRE WF5 0HJ

View Document

17/09/0317 September 2003

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 45A MAIN STREET GARFORTH LEEDS LS25 1DS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED WORLDWIDE SALES LTD CERTIFICATE ISSUED ON 20/08/03; RESOLUTION PASSED ON 18/08/03

View Document

03/07/033 July 2003 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